FISH MONGOLIA LIMITED

Company Documents

DateDescription
05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKINSON / 26/06/2010

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/07/091 July 2009 SECRETARY'S PARTICULARS ROBERT PARKINSON

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: LITTLEMOOR HOUSE LITTLEMOOR CLITHEROE LANCASHIRE BB7 1HF

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 16/01/03

View Document

06/03/036 March 2003 � NC 100/10000 16/01/03

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 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