Advanced company searchLink opens in new window

MUSCLE MEAT FOODS LIMITED

Company number 08371840

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted