FISHER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/11/197 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNSTEIN

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED GARY ANDREW MILLER

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR RUSSELL NATHAN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED DAVID STEWART SELWYN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED ANDREW GAVIN RICH

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED JULIAN SIMON CHALLIS

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED RAFAEL ARYEH SAVILLE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BEER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JULIAN BERNSTEIN / 06/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 06/03/2013

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD WILLIAM PARFITT / 30/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information