M A FISHER LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

17/04/1917 April 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FISHER / 06/06/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA FISHER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS LISA JANE FISHER

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FISHER / 20/07/2014

View Document

23/09/1423 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 7 MAYO STREET COCKERMOUTH CUMBRIA CA13 0BY ENGLAND

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 32 TEWKESBURY DRIVE LYTHAM ST. ANNES LANCASHIRE FY8 4LN

View Document

09/12/139 December 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/08/134 August 2013 REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 2 THE GRANGE CHORLEYWOOD CLOSE RICKMANSWORTH HERTFORDSHIRE WD3 4EG ENGLAND

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 9 GLADSTONE COURT 4 WOOD LANE RUISLIP MIDDLESEX HA4 6EX

View Document

23/04/1223 April 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW FISHER / 03/10/2009

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FISHER / 02/09/2010

View Document

18/08/1118 August 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/09/082 September 2008 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