RISHFISH LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1025 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR RISHI WADHERA

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 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