FISH-R-US LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009148

View Document

26/08/1126 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNITS 1& 2 BEAZER COURT BELTON ROAD WEST LOUGHBOROUGH LEICESTERSHIRE LE11 5TR

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY PETER QUILL

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER QUILL / 10/10/2005

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

14/11/0814 November 2008 GBP NC 27150/193282 31/01/2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/024 October 2002 COMPANY NAME CHANGED LEGIONSTATES LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 � NC 100/27150 31/03/98

View Document

29/06/9829 June 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: G OFFICE CHANGED 20/08/92 27 GRANBY STREET LOUGHBOROUGH LEICS LE11 3DU

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: G OFFICE CHANGED 24/02/92 UNITS 1/2 BELTON ROAD WEST LOUGHBOROUGH LEICESTERSHIRE LE11 OTR

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: G OFFICE CHANGED 10/09/91 49 GREEN LANES LONDON N16 9BU

View Document

26/06/9126 June 1991 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