DAVID FISHER LTD

Company Documents

DateDescription
09/05/149 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/149 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/149 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
7 FRONT STREET
SHOTLEY BRIDGE
CONSETT
COUNTY DURHAM
DH8 0HH

View Document

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 7 FRONT STREET FRONT STREET SHOTLEY BRIDGE CONSETT COUNTY DURHAM DH8 0HH ENGLAND

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN FISHER / 16/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 16/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN FISHER / 16/01/2012

View Document

21/12/1121 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISHER / 20/11/2009

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN FISHER / 20/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN FISHER / 20/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 20/11/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMNSHIRE NG18 1EX

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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