JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
Company number 00211475
- Company Overview for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- Filing history for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- People for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- Charges for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- More for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
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) |
---|---|---|---|
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 | |
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 | |
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 | |
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 | |
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 | |
14 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 | |
13 Jun 2011 | CH01 | Director's details changed for Maurice Storey on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Charles James Rice on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Nicholas Paul Henry on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Timothy Charles Harris on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Simon Allan Harris on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Frederick Michael Everard on 24 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Anthony Roderick Chichester Bancroft Cooke on 24 May 2011 | |
26 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | CC04 | Statement of company's objects | |
03 Feb 2011 | AP01 | Appointment of Malcolm Stephen Paul as a director | |
03 Feb 2011 | AP03 | Appointment of Michael John Hoggan as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Stuart Kilpatrick as a secretary | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|