- Company Overview for MIDDLE EAST FRUIT AND VEGETABLE PRODUCTS LIMITED (05332601)
- Filing history for MIDDLE EAST FRUIT AND VEGETABLE PRODUCTS LIMITED (05332601)
- People for MIDDLE EAST FRUIT AND VEGETABLE PRODUCTS LIMITED (05332601)
- Charges for MIDDLE EAST FRUIT AND VEGETABLE PRODUCTS LIMITED (05332601)
- More for MIDDLE EAST FRUIT AND VEGETABLE PRODUCTS LIMITED (05332601)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Milad Makram Makram Morgan Shehata on 12 November 2015 | |
29 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Milad Makram Makram Morgan Shehata on 16 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 16 April 2013 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Milad Shehata on 1 October 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Apr 2008 | 288b | Appointment terminated director raouf meshreky |