- Company Overview for A & B FOODS LIMITED (SC349793)
- Filing history for A & B FOODS LIMITED (SC349793)
- People for A & B FOODS LIMITED (SC349793)
- Charges for A & B FOODS LIMITED (SC349793)
- Insolvency for A & B FOODS LIMITED (SC349793)
- More for A & B FOODS LIMITED (SC349793)
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) |
---|---|---|---|
12 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2011 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 May 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | AD01 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 30 July 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 |
Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2008 | 288a | Director appointed andrew thomas haigh | |
27 Oct 2008 | 288a | Secretary appointed brenda haigh | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
13 Oct 2008 | 288b | Appointment Terminated Secretary cosec LIMITED | |
13 Oct 2008 | 288b | Appointment Terminated Director cosec LIMITED | |
13 Oct 2008 | 288b | Appointment Terminated Director james mcmeekin | |
13 Oct 2008 | NEWINC | Incorporation |