Advanced company searchLink opens in new window

M&J SEAFOOD HOLDINGS LIMITED

Company number 01750668

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)
27 Sep 2002 288b Director resigned
27 Sep 2002 AA Full accounts made up to 31 December 2001
28 Mar 2002 287 Registered office changed on 28/03/02 from: enterprise house eureka science & business park ashford kent TN25 4AG
13 Mar 2002 CERTNM Company name changed m & j seafoods (wholesale) limit ed\certificate issued on 13/03/02
13 Feb 2002 288b Director resigned
30 Jan 2002 363s Return made up to 15/01/02; full list of members
10 Sep 2001 288c Director's particulars changed
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Aug 2001 AA Full accounts made up to 30 September 2000
04 Jul 2001 395 Particulars of mortgage/charge
11 Jun 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
13 Mar 2001 395 Particulars of mortgage/charge
24 Jan 2001 363s Return made up to 15/01/01; full list of members
07 Dec 2000 403a Declaration of satisfaction of mortgage/charge
06 Dec 2000 287 Registered office changed on 06/12/00 from: 33 faraday road aylesbury bucks. HP19 3RY
01 Dec 2000 395 Particulars of mortgage/charge
09 Nov 2000 AUD Auditor's resignation
27 Oct 2000 395 Particulars of mortgage/charge
13 Sep 2000 395 Particulars of mortgage/charge
31 May 2000 288a New director appointed
31 May 2000 288a New secretary appointed