CAMPBELL FISK & PARTNERS LIMITED

Company Documents

DateDescription
10/04/1410 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1410 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/11/1311 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

04/10/124 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/124 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM CAMPBELL FISK HOUSE ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SW

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WESTWOOD

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HALL

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CAMPBELL FISK HOUSE CROWBOROUGH CROSS EAST SUSSEX TN6 2SW

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 £ NC 2000/2400 17/08/9

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 110 VICTORIA HOUSE VERNON PLACE LONDON WC1B 4DB

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/875 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 431 VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B KEB

View Document

02/01/872 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/01/872 January 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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