Advanced company searchLink opens in new window

MARYKIRK FOODS LIMITED

Company number 07553945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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