- Company Overview for BAIN 1 LIMITED (02732585)
- Filing history for BAIN 1 LIMITED (02732585)
- People for BAIN 1 LIMITED (02732585)
- Charges for BAIN 1 LIMITED (02732585)
- Insolvency for BAIN 1 LIMITED (02732585)
- More for BAIN 1 LIMITED (02732585)
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) |
---|---|---|---|
30 Apr 2018 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
19 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2011 | |
19 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
27 May 2011 | AD01 | Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on 27 May 2011 | |
27 May 2011 | 600 | Appointment of a voluntary liquidator | |
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | 4.70 | Declaration of solvency | |
04 May 2011 | AP01 | Appointment of Mark Steven as a director | |
04 May 2011 | CERTNM |
Company name changed welsh country foods LIMITED\certificate issued on 04/05/11
|
|
21 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 |
Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
05 Feb 2010 | AA01 | Previous accounting period extended from 22 November 2009 to 31 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Jose Juan Peralta on 14 January 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Antonius Lammers as a director | |
15 Oct 2009 | AP01 | Appointment of Mr Louis Antoine Maria Vernaus as a director | |
15 Oct 2009 | CH01 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 | |
13 Oct 2009 | AD02 | Register inspection address has been changed | |
20 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
16 May 2009 | AA | Full accounts made up to 22 November 2008 |