FISK BRETT LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM OLIVER HOUSE HIGH STREET STEYNING WEST SUSSEX BN44 3RE

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR ROBERT ALVES

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR DON ROBERTSON

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR TRACY BRETT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAY FISK

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BEN BRETT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN FISK

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NORMAN MICHELL LOGGED FORM

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 18/10/05

View Document

10/11/0510 November 2005 CAP �5000 18/10/05

View Document

10/11/0510 November 2005 � NC 50000/55000 18/10/

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

25/08/9925 August 1999 Incorporation

View Document

25/08/9925 August 1999 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