- Company Overview for S AND M POULTRY SERVICES LIMITED (06539062)
- Filing history for S AND M POULTRY SERVICES LIMITED (06539062)
- People for S AND M POULTRY SERVICES LIMITED (06539062)
- More for S AND M POULTRY SERVICES LIMITED (06539062)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Jun 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
29 May 2010 | CH01 | Director's details changed for Miss Sharon Michelle Meakin on 1 March 2010 | |
29 May 2010 | CH03 | Secretary's details changed for Sally Nelson on 1 March 2010 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 59 wood street south hiendley barnsley south yorkshire S72 9BJ | |
20 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 May 2009 | 288a | Director appointed miss sharon michelle meakin | |
20 May 2009 | 288c | Secretary's Change of Particulars / sally nelson / 01/05/2009 / HouseName/Number was: 39, now: 59; Street was: high street, now: wood street | |
20 May 2009 | 288b | Appointment Terminated Director terence bettley | |
19 May 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 | |
19 May 2009 | AA | Accounts made up to 31 March 2009 | |
19 Mar 2008 | NEWINC | Incorporation |