- Company Overview for MUSCLE MEAT FOODS LIMITED (08371840)
- Filing history for MUSCLE MEAT FOODS LIMITED (08371840)
- People for MUSCLE MEAT FOODS LIMITED (08371840)
- More for MUSCLE MEAT FOODS LIMITED (08371840)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Barrowford Road Higham Burnley BB12 9ER on 3 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Wayne Tancock as a director on 1 July 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Anne Margaret Duckworth as a director on 1 July 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD01 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW on 28 February 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from 10Th Floor Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 30 January 2014 | |
15 Apr 2013 | AP01 | Appointment of Wayne Tancock as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Nicholas James Mellin as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Simon Robert Mellin as a director | |
04 Apr 2013 | AP01 | Appointment of Anne Margaret Duckworth as a director | |
26 Mar 2013 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 26 March 2013 | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
23 Jan 2013 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
23 Jan 2013 | TM01 | Termination of appointment of Lee Gilburt as a director | |
23 Jan 2013 | NEWINC |
Incorporation
|