- Company Overview for MEAT SUPPLY SOLUTIONS LIMITED (08633631)
- Filing history for MEAT SUPPLY SOLUTIONS LIMITED (08633631)
- People for MEAT SUPPLY SOLUTIONS LIMITED (08633631)
- More for MEAT SUPPLY SOLUTIONS LIMITED (08633631)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
16 May 2016 | AA | Micro company accounts made up to 30 June 2015 | |
05 Feb 2016 | CERTNM |
Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
|
|
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015
Statement of capital on 2015-08-04
|
|
03 Aug 2015 | AP01 | Appointment of Mr Dan Miller as a director on 22 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 | |
31 Jul 2015 | CERTNM |
Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
|
|
21 Apr 2015 | AD01 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
17 Feb 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
01 Aug 2013 | NEWINC |
Incorporation
|