R P FISHER LTD

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1321 June 2013 Compulsory strike-off action has been suspended

View Document

16/04/1316 April 2013 First Gazette notice for compulsory strike-off

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

13/03/1213 March 2012 Annual return made up to 2012-03-01 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 Total exemption small company accounts made up to 2011-03-31

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 2011-03-18 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Total exemption small company accounts made up to 2010-03-31

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER FISHER / 17/03/2010

View Document

29/04/1029 April 2010 Director's details changed for Richard Peter Fisher on 2010-03-17

View Document

29/04/1029 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 2010-03-19 with full list of shareholders

View Document

03/01/103 January 2010 Total exemption small company accounts made up to 2009-03-30

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

14/05/0914 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

17/04/0817 April 2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED RICHARD PETER FISHER

View Document

17/04/0817 April 2008 SECRETARY APPOINTED SUZANNE ELAINE PRICE

View Document

17/04/0817 April 2008

View Document

17/04/0817 April 2008

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 Incorporation

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