FISHER PEN COMPANY (EUROPE) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Termination of appointment of Joyce Pickford as a secretary on 2021-10-18

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Secretary's details changed for Joyce Pickford on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOYCE PICKFORD / 03/11/2011

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP UNITED KINGDOM

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM UNIT 7 FYFIELD BUSINESS AND RESEARCH PARK FYFIELD ROAD CHIPPING ONGAR ESSEX CM5 0HW

View Document

29/12/1029 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR CARY FISHER

View Document

05/01/105 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MOLLINGHOFF / 03/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FISHER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD PICKFORD

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 17 KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information