- Company Overview for MARYKIRK FOODS LIMITED (07553945)
- Filing history for MARYKIRK FOODS LIMITED (07553945)
- People for MARYKIRK FOODS LIMITED (07553945)
- Charges for MARYKIRK FOODS LIMITED (07553945)
- More for MARYKIRK FOODS LIMITED (07553945)
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) |
---|---|---|---|
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Mar 2016 | TM01 | Termination of appointment of Gaynor Jane Reid as a director on 14 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Gary Wenford Reid as a director on 14 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Gaynor Reid as a secretary on 14 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Haitham Alani as a director on 14 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Saif Alani as a director on 14 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from , North Grange North Road, Horsforth, Leeds, LS18 5HG to First Floor, York House York Road Maidenhead Berkshire SL6 1SF on 17 March 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr. Gary Wenford Reid on 18 December 2015 | |
28 Jan 2016 | CH03 | Secretary's details changed for Gaynor Reid on 18 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from , Highclere Scotland Lane, Leeds, West Yorkshire, LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 26 January 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
20 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
03 May 2013 | MR01 | Registration of charge 075539450002 | |
14 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Mar 2011 | NEWINC | Incorporation |