Advanced company searchLink opens in new window

MANOUCHER FOOD & COMPANY (UK) LIMITED

Company number 02928479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 1999 AA Accounts made up to 31 December 1998
29 Jun 1999 AA Accounts made up to 31 December 1997
06 May 1999 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 May 1999 363s Return made up to 24/04/99; no change of members
10 Jun 1998 363a Return made up to 24/04/98; full list of members
06 Nov 1997 AA Accounts made up to 31 December 1994
06 Nov 1997 AA Accounts made up to 31 December 1995
28 Oct 1997 AA Accounts made up to 31 December 1996
25 Apr 1997 363s Return made up to 24/04/97; full list of members
04 Nov 1996 244 Delivery ext'd 3 mth 31/12/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/95
10 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 1996 288 Director resigned
10 May 1996 288 New director appointed
30 Apr 1996 363s Return made up to 24/04/96; no change of members
29 Feb 1996 395 Particulars of mortgage/charge
12 Dec 1995 DISS40 Compulsory strike-off action has been discontinued
06 Dec 1995 363s Return made up to 12/05/95; full list of members
06 Dec 1995 287 Registered office changed on 06/12/95 from: 31 harley street london W1N 1DA
06 Dec 1995 288 New secretary appointed
06 Dec 1995 288 New director appointed
06 Dec 1995 288 Secretary resigned
07 Nov 1995 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12