Advanced company searchLink opens in new window

MCEVOY FOODS INTERNATIONAL LIMITED

Company number 03049469

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)
19 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2016 SH10 Particulars of variation of rights attached to shares
30 Mar 2016 SH08 Change of share class name or designation
18 Mar 2016 AP01 Appointment of Mr Alastair Robert Crimp as a director on 17 March 2016
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 SH10 Particulars of variation of rights attached to shares
19 May 2015 SH08 Change of share class name or designation
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 120
25 Nov 2014 CH03 Secretary's details changed for Mrs Suzanne Jane Mcevoy on 21 November 2014
25 Nov 2014 CH01 Director's details changed for Mrs Suzanne Jane Mcevoy on 21 November 2014
25 Nov 2014 CH01 Director's details changed for Mr Howard John Mcevoy on 21 November 2014
08 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Feb 2014 CH01 Director's details changed for Mr Mark Blackshaw on 15 January 2014
15 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mrs Suzanne Jane Mcevoy on 29 January 2011
15 May 2013 CH01 Director's details changed for Mr Howard John Mcevoy on 29 January 2011
15 May 2013 CH03 Secretary's details changed for Mrs Suzanne Jane Mcevoy on 29 January 2011
26 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jan 2013 CH01 Director's details changed for Mr Mark Blackshaw on 3 January 2013
02 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 May 2012 SH10 Particulars of variation of rights attached to shares