- Company Overview for UNITED FOODS GRP LTD (05996319)
- Filing history for UNITED FOODS GRP LTD (05996319)
- People for UNITED FOODS GRP LTD (05996319)
- Charges for UNITED FOODS GRP LTD (05996319)
- More for UNITED FOODS GRP LTD (05996319)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Dec 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from Thellow Heath Farm Northwich Road Antrobus Northwich Cheshire CW9 6JB United Kingdom on 7 December 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
23 Dec 2010 | AD02 | Register inspection address has been changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom | |
04 Nov 2010 | AP01 | Appointment of Mr Arun Ahmed as a director | |
25 Oct 2010 | AD01 | Registered office address changed from 38-40 Ceylon Road Westcliff-on-Sea Essex SS0 7HP on 25 October 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Mahboob Raja as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Mahmood Hassan as a director | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 May 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 | |
11 Apr 2010 | CERTNM |
Company name changed alpha support services LIMITED\certificate issued on 11/04/10
|
|
11 Apr 2010 | CONNOT | Change of name notice | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
19 Nov 2009 | AD03 | Register(s) moved to registered inspection location |