- Company Overview for GEORGE FISHER HOLDINGS LIMITED (SC320996)
- Filing history for GEORGE FISHER HOLDINGS LIMITED (SC320996)
- People for GEORGE FISHER HOLDINGS LIMITED (SC320996)
- Charges for GEORGE FISHER HOLDINGS LIMITED (SC320996)
- More for GEORGE FISHER HOLDINGS LIMITED (SC320996)
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) |
---|---|---|---|
26 Mar 2014 | CH01 | Director's details changed for Christopher Tiso on 26 March 2014 | |
26 Feb 2014 | CC04 | Statement of company's objects | |
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2014 | TM02 | Termination of appointment of Nigel Smith as a secretary | |
21 Feb 2014 | AP03 | Appointment of Mrs Jane Marie Brisley as a secretary | |
21 Feb 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
06 Dec 2013 | AP01 | Appointment of Ms Susan Margaret Macdonald as a director | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | AP01 | Appointment of Mr David Robert Williams as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Brian Michael Small as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Peter Alan Cowgill as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Barry Colin Bown as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Geoffrey Thomson as a director | |
26 Nov 2013 | MR01 | Registration of charge 3209960002 | |
26 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
23 Nov 2013 | 466(Scot) | Alterations to floating charge 1 | |
31 Oct 2013 | AA | Full accounts made up to 26 January 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
30 Oct 2012 | AA | Full accounts made up to 28 January 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
03 Nov 2011 | AA | Full accounts made up to 29 January 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
05 Jul 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 13 April 2011 | |
04 Jul 2011 | AP03 | Appointment of Mr Nigel Peter Smith as a secretary | |
04 Jul 2011 | CH01 | Director's details changed for Geoffrey Allan Thomson on 13 April 2011 |