JAMES FISHER (SHIPPING SERVICES) LIMITED
Company number 00366100
- Company Overview for JAMES FISHER (SHIPPING SERVICES) LIMITED (00366100)
- Filing history for JAMES FISHER (SHIPPING SERVICES) LIMITED (00366100)
- People for JAMES FISHER (SHIPPING SERVICES) LIMITED (00366100)
- Charges for JAMES FISHER (SHIPPING SERVICES) LIMITED (00366100)
- More for JAMES FISHER (SHIPPING SERVICES) LIMITED (00366100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 | |
27 May 2011 | MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
|
|
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
19 May 2011 | AP01 | Appointment of Phillip Graham Gerrard as a director | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Arthur Robert Todd on 1 January 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 | |
27 Jan 2011 | CC04 | Statement of company's objects |