FISKS (WIMBORNE) LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NORTH / 16/07/2013

View Document

13/01/1413 January 2014 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH NORTH / 16/07/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH NORTH / 16/07/2013

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NORTH / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH NORTH / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 S366A DISP HOLDING AGM 15/09/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 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