- Company Overview for M. & P. FOOD PRODUCTS LIMITED (01387127)
- Filing history for M. & P. FOOD PRODUCTS LIMITED (01387127)
- People for M. & P. FOOD PRODUCTS LIMITED (01387127)
- Charges for M. & P. FOOD PRODUCTS LIMITED (01387127)
- Registers for M. & P. FOOD PRODUCTS LIMITED (01387127)
- More for M. & P. FOOD PRODUCTS LIMITED (01387127)
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) |
---|---|---|---|
09 Mar 2015 | AP01 | Appointment of Mr Steve Hewlett as a director on 5 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
23 Aug 2014 | MR04 | Satisfaction of charge 16 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 20 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 18 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 19 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 22 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 23 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 17 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 21 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 24 in full | |
23 Aug 2014 | MR04 | Satisfaction of charge 27 in full | |
11 Aug 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr John Howard Mason on 30 September 2013 | |
01 Aug 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
05 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 | |
01 May 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
|
|
02 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AP01 | Appointment of Mrs Amanda Louise Mason as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Amanda Mason as a secretary | |
10 Apr 2012 | AP03 | Appointment of Miss Victoria Mason as a secretary |