- Company Overview for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
- Filing history for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
- People for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
- Charges for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
- Insolvency for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
- More for FISHERY PRODUCTS INTERNATIONAL (EUROPE) LIMITED (00963144)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2010 | |
15 Dec 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2010 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN on 22 April 2010 | |
08 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2010 | 4.70 | Declaration of solvency | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2009 | AD01 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 19 December 2009 | |
16 May 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
12 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
28 Apr 2009 | 288a | Secretary appointed ohs secretaries LTD | |
28 Apr 2009 | 288b | Appointment Terminated Secretary he/vlg secretaries LIMITED | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from, condor house, 10 st paul's churchyard, london, EC4M 8AL | |
21 Oct 2008 | 288a | Director appointed stan spavold | |
08 Aug 2008 | 363a | Return made up to 31/03/08; full list of members | |
08 Aug 2008 | 353 | Location of register of members | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from, the old coroners court, no 1 london street, reading, berkshire, RG1 4QW | |
22 Jul 2008 | 288a | Secretary appointed he/vlg secretaries LIMITED | |
16 Jul 2008 | 288b | Appointment Terminated Secretary speafi LIMITED | |
24 Jun 2008 | 288b | Appointment Terminated Director rex anthony | |
03 Nov 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
29 May 2007 | 363s | Return made up to 31/03/07; full list of members | |
29 May 2007 | 363(288) |
Director's particulars changed
|
|
11 May 2007 | 288b | Director resigned |