JAMES FISHER MFE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Cem Kizilcik as a director on 2025-04-04

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

04/03/244 March 2024 Registered office address changed from Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR United Kingdom to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from PO Box 4 Fisher House Barrow-in-Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2021-12-31

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2020-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Dugald Mactaggart as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Jack Knarston Flett Davidson as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr Michael Ian Brown as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr Cem Kizilcik as a director on 2023-01-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR RODERICK JONATHAN ALASDAIR PARKES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN DOUGLAS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/07/1529 July 2015 S1096 COURT ORDER TO RECTIFY

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014

View Document

17/07/1417 July 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR AIDAN ANDREW DOUGLAS

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR GRAHAM RONALD JAMES MURDOCH

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR KENNETH ROBERT MACKIE

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED JFO KDM LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED RIVERCLAY LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information