Advanced company searchLink opens in new window

FUEL 3D TECHNOLOGIES LIMITED

Company number 08852503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3,714.51
17 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
03 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
03 Mar 2015 SH02 Sub-division of shares on 16 February 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 3,713.120
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,602.000
05 Sep 2014 SH10 Particulars of variation of rights attached to shares
05 Sep 2014 MEM/ARTS Memorandum and Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Holders x preferred shares agree passing res 1 26/08/2014
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Holders of y preferredshares agree passing res 1 26/08/2014
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Z share holders agree to sanctions 26/08/2014
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2014 AP03 Appointment of Fiona Young as a secretary on 26 February 2014
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2,937.42
17 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2014 AP01 Appointment of Mr Richard David Henderson as a director on 22 January 2014
20 Jan 2014 NEWINC Incorporation