FISH2FORK.COM LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1813 June 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 19/08/15 NO MEMBER LIST

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 19/08/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 19/08/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 19/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOVER

View Document

18/09/1218 September 2012 ADOPT ARTICLES 31/08/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON

View Document

31/08/1131 August 2011 19/08/11 NO MEMBER LIST

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HN ENGLAND

View Document

05/11/105 November 2010 CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED TG1234 LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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