Advanced company searchLink opens in new window

GEORGE FISHER LIMITED

Company number 02385143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 29 January 2011
25 May 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
25 May 2011 AP03 Appointment of Nigel Peter Smith as a secretary
18 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 Jul 2010 AA Full accounts made up to 30 January 2010
02 Dec 2009 AA Accounts for a small company made up to 31 January 2009
17 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
14 Nov 2008 363a Return made up to 31/10/08; full list of members
21 Oct 2008 AA Full accounts made up to 29 January 2008
17 Sep 2008 288c Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
21 Nov 2007 363a Return made up to 31/10/07; full list of members
31 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Jul 2007 155(6)a Declaration of assistance for shares acquisition
18 Jul 2007 288b Director resigned
18 Jul 2007 288b Director resigned
18 Jul 2007 288b Director resigned
18 Jul 2007 288b Director resigned
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288a New secretary appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 287 Registered office changed on 18/07/07 from: the triangle 3RD floor mls exchange square manchester M4 3TR
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge