NO CATCH LIMITED

Company Documents

DateDescription
12/05/0912 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/01/0927 January 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/10/087 October 2008 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/10/087 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
MARINE PARK
VIDLIN
SHETLAND
ZE2 9QB

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED
JOHNSON SEAFARMS LIMITED
CERTIFICATE ISSUED ON 13/06/07

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 S366A DISP HOLDING AGM 28/11/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

25/08/0625 August 2006 DEC MORT/CHARGE *****

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

04/04/064 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 PARTIC OF MORT/CHARGE *****

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 PARTIC OF MORT/CHARGE *****

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/03/0425 March 2004 PARTIC OF MORT/CHARGE *****

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

27/05/0227 May 2002 PARTIC OF MORT/CHARGE *****

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 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