FISHERS INTERNATIONAL (UK)

Branch Registration Branch Registration, Ireland
StatusRECEIVERSHIP
Company No.FC019091
Category
Incorporated17 Jan 1995
Age29 years, 4 months, 27 days
JurisdictionUnited Kingdom

SUMMARY

FISHERS INTERNATIONAL (UK) is an receivership with number FC019091. It was incorporated 29 years, 4 months, 27 days ago, on 17 January 1995. The company address is Branch Registration Branch Registration, Ireland.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2011

Action Date: 11 Apr 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-04-11

Documents

View document PDF

Legacy

Date: 26 Apr 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 26 Apr 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Aug 2010

Action Date: 03 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Aug 2009

Action Date: 03 Jul 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-07-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Aug 2008

Action Date: 03 Jul 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-07-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Sep 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Sep 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Sep 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 24 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 24 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 14/04/04 finlay sean eamonn

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: BR4

Description: Sec change in partic 30/09/02 finlay sean eamonn

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AAMD

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed fishers international LIMITED

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: BR3

Description: Change of name 21/02/00 fishers

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: BR5

Description: BR003337 address change 08/05/00 bassett house high street banstead surrey SM7 2NS

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed fishers international public lim ited company

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 mark gumienny

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 john hodson

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 kevin kenny

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 roger webb

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 stephen pyatt

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 clive featherstone

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa appointed 10/12/96 richard paul hurton fishers group LIMITED bassett house high st banstead surrey SM7 2NA

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: BR6

Description: BR003337 pa terminated 10/12/96 sit timothy kitson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed sir timothy peter geoffrey kitso n ulshaw farm middleham leyburn north yorkshire DL8 4PA

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed john hodson little chittenden farm four elms edenbridge kent TN8 6PB

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed roger webb 5 edgemont road west favell northampton northants NN3 3DF

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed stephen vernon pyatt the paddocks beausale warwick warwickshire CV35 7NX

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed marek gummienny 30 widecombe way london N2 0HL

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed kevin anthony kenny 1 ridgway gardens wimbledon london SW19 4SZ

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-PAR

Description: BR003337 par appointed clive edward featherstone blossom hill high view lane ridgewood uckfield sussex TN22 5SY

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1-BCH

Description: BR003337 registered

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BANKERS MORTGAGE LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:05401057
Status:ACTIVE
Category:Private Limited Company

ELITE CUPPING CLINIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11603968
Status:ACTIVE
Category:Private Limited Company

JAMB UK PRIVATE LTD

50 CHISHOLM PLACE,GRANGEMOUTH,FK3 8PB

Number:SC618550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOGI SERVICE LOGISTICS SOCIETA' COOPERATIVA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11782268
Status:ACTIVE
Category:Private Limited Company

THE CUT PRODUCTIONS LTD

HUNTER HOUSE HUTTON ROAD,BRENTWOOD,CM15 8NL

Number:07483589
Status:ACTIVE
Category:Private Limited Company

THE PENSIONS PARTNERSHIP LTD

INVESTMENT HOUSE,BOLTON,BL2 3EU

Number:10086423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source