- Company Overview for M I B UNITED MEAT LIMITED (05322953)
- Filing history for M I B UNITED MEAT LIMITED (05322953)
- People for M I B UNITED MEAT LIMITED (05322953)
- Charges for M I B UNITED MEAT LIMITED (05322953)
- More for M I B UNITED MEAT LIMITED (05322953)
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) |
---|---|---|---|
06 Apr 2016 | CH01 | Director's details changed for Mr Mustafa Temiz on 1 January 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Mustafa Temiz on 1 November 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
04 Apr 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from 114 Enfield Road Enfield Middlesex EN2 7HL on 4 April 2012 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mustafa Temiz on 1 January 2010 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
17 Mar 2009 | 288c | Director's change of particulars / mustafa temiz / 01/10/2008 | |
17 Mar 2009 | 288b | Appointment terminated secretary mehmet altun |