C-FISH SELLING LTD

Company Documents

DateDescription
20/02/1620 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1527 November 2015 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 12/11/2015

View Document

20/11/1520 November 2015 MEMBERS RETURN OF FINAL MEETING

View Document

08/10/158 October 2015 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/09/2015

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
THE HARBOUR
KILKEEL
CO DOWN
BT34 4AX

View Document

29/09/1429 September 2014 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

29/09/1429 September 2014 DECLARATION OF SOLVENCY

View Document

29/09/1429 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR MICHAEL COUSINS

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CASSIDY

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH COUSINS / 25/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARCLAY HAMILTON / 25/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COUSINS / 25/02/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CASSIDY

View Document

15/07/0915 July 2009 31/03/09 ANNUAL ACCTS

View Document

01/03/091 March 2009 25/02/09 ANNUAL RETURN SHUTTLE

View Document

30/06/0830 June 2008 31/03/08 ANNUAL ACCTS

View Document

22/02/0822 February 2008 25/02/08 ANNUAL RETURN SHUTTLE

View Document

18/06/0718 June 2007 31/03/07 ANNUAL ACCTS

View Document

20/02/0720 February 2007 25/02/07 ANNUAL RETURN SHUTTLE

View Document

21/07/0621 July 2006 31/03/06 ANNUAL ACCTS

View Document

10/03/0610 March 2006 25/02/06 ANNUAL RETURN SHUTTLE

View Document

06/02/066 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/11/0410 November 2004 31/12/03 ANNUAL ACCTS

View Document

22/07/0422 July 2004 CHANGE OF ARD

View Document

04/03/044 March 2004 25/02/04 ANNUAL RETURN SHUTTLE

View Document

01/12/031 December 2003 CHANGE OF DIRS/SEC

View Document

24/10/0324 October 2003 31/12/02 ANNUAL ACCTS

View Document

19/02/0319 February 2003 25/02/03 ANNUAL RETURN SHUTTLE

View Document

01/11/021 November 2002 31/12/01 ANNUAL ACCTS

View Document

24/02/0224 February 2002 25/02/02 ANNUAL RETURN SHUTTLE

View Document

02/11/012 November 2001 31/12/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 25/02/01 ANNUAL RETURN SHUTTLE

View Document

14/09/0014 September 2000 31/12/99 ANNUAL ACCTS

View Document

24/02/0024 February 2000 25/02/00 ANNUAL RETURN SHUTTLE

View Document

24/09/9924 September 1999 31/12/98 ANNUAL ACCTS

View Document

26/06/9926 June 1999 MORTGAGE SATISFACTION

View Document

15/02/9915 February 1999 25/02/99 ANNUAL RETURN SHUTTLE

View Document

02/11/982 November 1998 31/12/97 ANNUAL ACCTS

View Document

15/02/9815 February 1998 25/02/98 ANNUAL RETURN SHUTTLE

View Document

05/11/975 November 1997 31/12/96 ANNUAL ACCTS

View Document

20/10/9720 October 1997 UPDATED MEM AND ARTS

View Document

22/09/9722 September 1997 RESOLUTION TO CHANGE NAME

View Document

15/02/9715 February 1997 25/02/97 ANNUAL RETURN SHUTTLE

View Document

20/11/9620 November 1996 31/12/95 ANNUAL ACCTS

View Document

25/10/9625 October 1996 PARS RE MORTAGE

View Document

25/10/9625 October 1996 PARS RE MORTAGE

View Document

08/03/968 March 1996 25/02/96 ANNUAL RETURN SHUTTLE

View Document

08/03/968 March 1996 CHANGE OF DIRS/SEC

View Document

29/11/9529 November 1995 SIT OF REGISTER OF MEMS

View Document

27/06/9527 June 1995 31/12/94 ANNUAL ACCTS

View Document

11/02/9511 February 1995 25/02/95 ANNUAL RETURN SHUTTLE

View Document

23/08/9423 August 1994 31/12/93 ANNUAL ACCTS

View Document

02/03/942 March 1994 25/02/94 ANNUAL RETURN SHUTTLE

View Document

04/11/934 November 1993 NOTICE OF ARD

View Document

18/06/9318 June 1993 RETURN OF ALLOT OF SHARES

View Document

18/06/9318 June 1993 RETURN OF ALLOT OF SHARES

View Document

26/05/9326 May 1993 PARS RE MORTAGE

View Document

25/05/9325 May 1993 PARS RE MORTAGE

View Document

25/05/9325 May 1993 PARS RE MORTAGE

View Document

28/04/9328 April 1993 CHANGE OF DIRS/SEC

View Document

28/04/9328 April 1993 UPDATED MEM AND ARTS

View Document

28/04/9328 April 1993 CHANGE OF DIRS/SEC

View Document

28/04/9328 April 1993 CHANGE IN SIT REG ADD

View Document

28/04/9328 April 1993 CHANGE OF DIRS/SEC

View Document

28/04/9328 April 1993 CHANGE OF DIRS/SEC

View Document

09/04/939 April 1993 RESOLUTION TO CHANGE NAME

View Document

25/02/9325 February 1993 ARTICLES

View Document

25/02/9325 February 1993 PARS RE DIRS/SIT REG OFF

View Document

25/02/9325 February 1993 DECLN COMPLNCE REG NEW CO

View Document

25/02/9325 February 1993 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company