Download leads from Nexok and grow your business. Find out more

Fisher Land (Chelsea) Limited

Documents

Total Documents33
Total Pages138

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off
2 August 2005First Gazette notice for compulsory strike-off
4 February 2004Accounts for a small company made up to 31 March 2003
30 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 February 2003Full accounts made up to 31 March 2002
19 December 2002Return made up to 15/12/02; full list of members
4 February 2002Full accounts made up to 31 March 2001
19 December 2001Return made up to 15/12/01; full list of members
31 July 2001Director's particulars changed
5 February 2001Accounts for a small company made up to 31 March 2000
2 February 2000Full accounts made up to 31 March 1999
24 December 1999Return made up to 15/12/99; full list of members
4 December 1999Declaration of satisfaction of mortgage/charge
26 January 1999Full accounts made up to 31 March 1998
24 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Director's particulars changed
16 April 1998Declaration of satisfaction of mortgage/charge
2 April 1998Particulars of mortgage/charge
30 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/98
  • 363(288) ‐ Director's particulars changed
7 November 1997Full accounts made up to 31 March 1997
4 March 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 September 1996Accounting reference date notified as 31/03
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 March 1996New secretary appointed
31 March 1996Registered office changed on 31/03/96 from: 31 brechin place london SW7 4QD
31 March 1996Director resigned
31 March 1996New director appointed
31 March 1996Secretary resigned
29 February 1996Particulars of mortgage/charge
29 February 1996Particulars of mortgage/charge
19 December 1995Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
19 December 1995Secretary resigned;new secretary appointed
19 December 1995Director resigned;new director appointed
15 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed