- Company Overview for TALISMAN FOOD & DRINK LIMITED (07538840)
- Filing history for TALISMAN FOOD & DRINK LIMITED (07538840)
- People for TALISMAN FOOD & DRINK LIMITED (07538840)
- Insolvency for TALISMAN FOOD & DRINK LIMITED (07538840)
- More for TALISMAN FOOD & DRINK LIMITED (07538840)
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) |
---|---|---|---|
12 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2012 | AD01 | Registered office address changed from The Talisman Furlong Road Stoke-on-Trent Staffordshire ST6 5TZ United Kingdom on 18 September 2012 | |
14 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | TM01 | Termination of appointment of Charles David Franklin as a director on 1 June 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
10 May 2011 | AP01 | Appointment of Mr Christopher Charles Franklin as a director | |
10 May 2011 | AD01 | Registered office address changed from 24 Lyndhurst Grove Stone ST15 8TP England on 10 May 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mark Peter Richards on 30 March 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Christopher Franklin as a director | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2011 | NEWINC |
Incorporation
|