- Company Overview for MARKSBURY FOODS LIMITED (04189548)
- Filing history for MARKSBURY FOODS LIMITED (04189548)
- People for MARKSBURY FOODS LIMITED (04189548)
- Charges for MARKSBURY FOODS LIMITED (04189548)
- Insolvency for MARKSBURY FOODS LIMITED (04189548)
- More for MARKSBURY FOODS LIMITED (04189548)
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) |
---|---|---|---|
26 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2010 | |
03 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from unit 8 & 9 hoddesdon industrial centre pindar road hoddesdon hertfordshire EN11 0DD | |
13 Nov 2008 | 363a | Return made up to 29/03/08; full list of members | |
11 Nov 2008 | 363a | Return made up to 29/03/07; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 May 2006 | 363a | Return made up to 29/03/06; full list of members | |
20 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Sep 2005 | 395 | Particulars of mortgage/charge | |
13 Jun 2005 | 363s | Return made up to 29/03/05; full list of members | |
01 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
19 Apr 2004 | 363s | Return made up to 29/03/04; full list of members | |
03 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
04 Jun 2003 | 363s | Return made up to 29/03/03; full list of members | |
31 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
17 Apr 2002 | 363s | Return made up to 29/03/02; full list of members | |
30 May 2001 | 88(2)R | Ad 10/04/01--------- £ si 98@1=98 £ ic 2/100 | |
10 Apr 2001 | 288a | New director appointed | |
10 Apr 2001 | 288a | New secretary appointed | |
06 Apr 2001 | 287 | Registered office changed on 06/04/01 from: 25 hill road theydon bois epping essex CM16 7LX |