- Company Overview for BARAKA FOODS LTD (04074884)
- Filing history for BARAKA FOODS LTD (04074884)
- People for BARAKA FOODS LTD (04074884)
- Charges for BARAKA FOODS LTD (04074884)
- Insolvency for BARAKA FOODS LTD (04074884)
- More for BARAKA FOODS LTD (04074884)
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) |
---|---|---|---|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
02 Oct 2012 | TM01 | Termination of appointment of William Mcintyre as a director | |
28 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2011 | SH03 | Purchase of own shares. | |
22 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2011
|
|
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Charles John Auden Newham on 20 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Naim Jamil Zakaria on 20 September 2010 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2010 | AP01 | Appointment of Mr William Stuart Mcintyre as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2009 | RESOLUTIONS |
Resolutions
|