N.D. FISHER ANALYSTS LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Application to strike the company off the register |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / NICHOLAS DAVID FISHER / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / JEANNINE FISHER / 22/05/2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
06/06/116 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
03/06/053 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
26/06/0226 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | S366A DISP HOLDING AGM 30/03/01 |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
22/05/0122 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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