Advanced company searchLink opens in new window

QED FOOD PROCESSING SYSTEMS (NORTH AMERICA) LIMITED

Company number 05436391

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)
06 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 16 September 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 16 March 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 16 September 2009
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 16 March 2009
17 Oct 2008 4.68 Liquidators' statement of receipts and payments to 16 September 2008
17 Sep 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 May 2007 2.24B Administrator's progress report
01 Feb 2007 288b Director resigned
01 Feb 2007 288b Secretary resigned
28 Dec 2006 2.16B Statement of affairs
13 Dec 2006 2.23B Result of meeting of creditors
24 Nov 2006 2.17B Statement of administrator's proposal
11 Oct 2006 287 Registered office changed on 11/10/06 from: trent house wellington crescent fradley park lichfield WS13 8RZ
06 Oct 2006 2.12B Appointment of an administrator
15 Aug 2006 363s Return made up to 26/04/06; full list of members
15 Aug 2006 288a New director appointed
12 Apr 2006 287 Registered office changed on 12/04/06 from: harben house, harben parade finchley road london NW3 6LH
11 Apr 2006 288b Director resigned
20 Mar 2006 288b Director resigned
11 May 2005 88(2)R Ad 03/05/05--------- £ si 21200@.001=21 £ ic 1/22
11 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2005 122 S-div 27/04/05
27 Apr 2005 288b Secretary resigned