KML FISHER MANAGEMENT LTD

Company Documents

DateDescription
11/09/1911 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SILVERSTONE HOUSE 46 NEWPORT ROAD, WOOLSTONE MILTON KEYNES BUCKS MK26 0AA

View Document

19/02/1819 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1819 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1819 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SAIL ADDRESS CHANGED FROM: NO 11 RIGNALL FARM BARNS HANDLEY PARK ABTHROPE ROAD TOWCESTER NN12 8PA

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM NO 11 RIGNALL FARM BARNS HANDLEY PARK, ABTHROPE ROAD TOWCESTER NN12 8PA

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM SILVERSTONE HOUSE 46 NEWPORT ROAD WOOLSTONE MILTON KEYNES MK15 0AA

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED FISHER CREATIVE LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 CHANGE OF NAME 28/09/2009

View Document

12/10/0912 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY GEORGINA SANDERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGINA SANDERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL FISHER

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED STRATEGIK MARKETING & CREATIVE S ERVICES LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 COMPANY NAME CHANGED PIRANHA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 COMPANY NAME CHANGED OFF THE WALL COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 09/08/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: LONDON HOUSE 17 SWINFENS YARD STONY STRATFORD MILTON KEYNES MK11 1SY

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED FERGUSON KYLE FISHER ADVERTISING LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: LONDON HOUSE 16 SWINFENS YARD STONY STRATFORD MILTON KEYNES MK11 1SY

View Document

04/08/964 August 1996 S252 DISP LAYING ACC 26/07/96

View Document

04/08/964 August 1996 S366A DISP HOLDING AGM 26/07/96

View Document

04/08/964 August 1996 S386 DIS APP AUDS 26/07/96

View Document

01/05/961 May 1996 AUDITOR'S RESIGNATION

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 Accounts for a small company made up to 1994-03-31

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

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

View Document

17/01/9417 January 1994 Full accounts made up to 1993-03-31

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 Accounts for a small company made up to 1992-03-31

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: YORK HOUSE 81 NORTH STREET LEIGHTON BUZZARD BEDFORDSHIRE, LU7 7EL

View Document

23/06/9223 June 1992 Certificate of change of name

View Document

23/06/9223 June 1992 COMPANY NAME CHANGED MCTAGGART MORGAN LIMITED CERTIFICATE ISSUED ON 24/06/92

View Document

23/06/9223 June 1992 Certificate of change of name

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 Full accounts made up to 1991-03-31

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 494 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2EA

View Document

08/11/918 November 1991

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: STRATTON HOUSE VERMONT PLACE TONGWELL MILTON KEYNES. MK15 8JA

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990

View Document

23/08/9023 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/8931 October 1989

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/8924 July 1989

View Document

24/07/8924 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2HE

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989 WD 22/03/89 PD 02/03/88--------- £ SI 2@1

View Document

28/02/8928 February 1989

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8810 May 1988 Memorandum and Articles of Association

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 Certificate of change of name

View Document

15/04/8815 April 1988 Certificate of change of name

View Document

15/04/8815 April 1988 COMPANY NAME CHANGED MCTAGGETT & MORGAN LTD CERTIFICATE ISSUED ON 18/04/88

View Document

31/03/8831 March 1988 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