- Company Overview for FISH INN (STOCKPORT) LTD (06743733)
- Filing history for FISH INN (STOCKPORT) LTD (06743733)
- People for FISH INN (STOCKPORT) LTD (06743733)
- More for FISH INN (STOCKPORT) LTD (06743733)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 28 April 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010 | |
11 Dec 2009 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
|
|
11 Dec 2009 | CH01 | Director's details changed for Giuseppe Albanese on 10 December 2009 | |
11 Dec 2009 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 10 December 2009 | |
17 Nov 2008 | 288c | Director's Change of Particulars / giuseppi albanese / 07/11/2008 / Forename was: giuseppi, now: giuseppe | |
13 Nov 2008 | 288c | Director's Change of Particulars / giuseppi castronovo / 07/11/2008 / Surname was: castronovo, now: albanese | |
07 Nov 2008 | NEWINC | Incorporation |