- Company Overview for NYATI MEATS LIMITED (06494728)
- Filing history for NYATI MEATS LIMITED (06494728)
- People for NYATI MEATS LIMITED (06494728)
- Insolvency for NYATI MEATS LIMITED (06494728)
- More for NYATI MEATS LIMITED (06494728)
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) |
---|---|---|---|
03 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2011 | |
25 May 2010 | AD01 | Registered office address changed from The Byre 5 Perry Croft Lodge Estate Jubilee Drive Colwall Malvern Worcestershire WR13 6DU on 25 May 2010 | |
05 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2010 | 600 | Appointment of a voluntary liquidator | |
05 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | AD01 | Registered office address changed from The Byre 5 Perry Croft Lodge Estate Jubilee Drive Colwall Malvern Worcestershire WR13 6DU on 24 March 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from 23 Abbey Gateway Great Malvern Worcestershire WR14 3ET on 24 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Diane Jean Styger on 1 January 2010 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
07 Feb 2009 | 288b | Appointment Terminated Director james torrance | |
18 Mar 2008 | 88(2) | Ad 08/02/08 gbp si 99@1=99 gbp ic 1/100 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 20 delavor road heswall wirral CH60 4RW | |
11 Mar 2008 | 288c | Director's Change of Particulars / james torrance / 01/03/2008 / HouseName/Number was: , now: 23; Street was: 117 fairways, now: abbey gateway; Area was: rossall, now: ; Post Town was: fleetwood, now: great malvern; Region was: lancashire, now: worcestershire; Post Code was: FY7 8RA, now: WR14 3ET | |
11 Mar 2008 | 288c | Director and Secretary's Change of Particulars / diane styger / 01/03/2008 / HouseName/Number was: , now: 23; Street was: 117 fairways, now: abbey gateway; Area was: rossall, now: ; Post Town was: fleetwood, now: great malvern; Region was: lancashire, now: worcestershire; Post Code was: FY7 8RA, now: WR14 3ET | |
18 Feb 2008 | 288a | New secretary appointed;new director appointed | |
18 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288b | Secretary resigned | |
06 Feb 2008 | 288b | Director resigned | |
06 Feb 2008 | NEWINC | Incorporation |