- Company Overview for FOOD CONTRACTORS LIMITED (09154313)
- Filing history for FOOD CONTRACTORS LIMITED (09154313)
- People for FOOD CONTRACTORS LIMITED (09154313)
- More for FOOD CONTRACTORS LIMITED (09154313)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2016 | AP01 | Appointment of Mrs Naheed Akhtar as a director on 4 January 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Erzsebet Nayman as a director on 2 July 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AD01 | Registered office address changed from 44 Broadbent Street Swinton Manchester M27 0LL England to 445 Blackburn Road Bolton BL1 8NJ on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Daniel Malik as a secretary on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Miss Erzsebet Nayman as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Daniel Malik as a director on 1 April 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from 44 Balaclava Street Blackburn Lancashire BB1 7HN to 44 Broadbent Street Swinton Manchester M27 0LL on 14 December 2015 | |
16 Jul 2015 | AP03 | Appointment of Mr Daniel Malik as a secretary on 1 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
27 Jun 2015 | TM01 | Termination of appointment of Naheed Akhtar as a director on 27 June 2015 | |
27 Jun 2015 | AP01 | Appointment of Mr Daniel Malik as a director on 30 July 2014 | |
23 Jun 2015 | AP01 | Appointment of Mrs Naheed Akhtar as a director on 1 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Daniel Malik as a director on 1 June 2015 | |
26 May 2015 | TM01 | Termination of appointment of Ayaz Hussain as a director on 26 May 2015 | |
26 May 2015 | TM02 | Termination of appointment of Ayaz Hussain as a secretary on 26 May 2015 | |
16 May 2015 | AD01 | Registered office address changed from Unit 106 Birch Street Ashton-Under-Lyne OL7 0HW to 44 Balaclava Street Blackburn Lancashire BB1 7HN on 16 May 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 23 Cardwell Place Blackburn BB2 1LG to Unit 106 Birch Street Ashton-Under-Lyne OL7 0HW on 25 March 2015 | |
18 Aug 2014 | AD01 | Registered office address changed from 32 Cardwell Place Blackburn BB2 1LG England to 23 Cardwell Place Blackburn BB2 1LG on 18 August 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Daniel Malik as a director on 31 July 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|