Advanced company searchLink opens in new window

MILLER FISHER LIMITED

Company number 02585528

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)
12 Feb 1999 288a New director appointed
20 Jan 1999 288b Director resigned
06 Oct 1998 88(2)R Ad 28/09/98--------- £ si 30000000@.1=3000000 £ ic 5220000/8220000
06 Oct 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Sep 1998 CERTNM Company name changed fishers group LIMITED\certificate issued on 24/09/98
07 Sep 1998 287 Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA
25 Jun 1998 88(2)R Ad 08/05/98--------- £ si 27500000@.1=2750000 £ ic 2470000/5220000
25 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Jun 1998 123 £ nc 2495000/6000803 08/05/98
29 Apr 1998 AA Full accounts made up to 31 December 1997
04 Mar 1998 363s Return made up to 25/02/98; full list of members
24 Jul 1997 403b Declaration of mortgage charge released/ceased
22 Jul 1997 395 Particulars of mortgage/charge
16 Jul 1997 395 Particulars of mortgage/charge
02 Jun 1997 AA Full group accounts made up to 31 December 1996
11 Apr 1997 288b Director resigned
11 Apr 1997 288b Director resigned
11 Apr 1997 363s Return made up to 25/02/97; no change of members
  • 363(288) ‐ Director resigned
02 Aug 1996 395 Particulars of mortgage/charge
01 Jul 1996 AA Full group accounts made up to 31 December 1995
09 Jun 1996 288 New director appointed
02 Jun 1996 288 New director appointed
22 May 1996 288 Director resigned
12 May 1996 363s Return made up to 25/02/96; no change of members
19 Apr 1996 288 New director appointed