- Company Overview for MINSTER FOODS LIMITED (04522592)
- Filing history for MINSTER FOODS LIMITED (04522592)
- People for MINSTER FOODS LIMITED (04522592)
- Insolvency for MINSTER FOODS LIMITED (04522592)
- More for MINSTER FOODS LIMITED (04522592)
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) |
---|---|---|---|
09 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AD01 | Registered office address changed from Unit 1 Knowles Street Bradford West Yorkshire BD4 6HA on 8 April 2010 | |
01 Dec 2009 | TM01 | Termination of appointment of Stewart Moxon as a director | |
13 Nov 2009 | AP01 | Appointment of Mr James Christopher Carston as a director | |
13 Nov 2009 | TM02 | Termination of appointment of James Carston as a secretary | |
11 Nov 2009 | AP03 | Appointment of Mr James Christopher Carston as a secretary | |
06 Nov 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
06 Nov 2009 | AP03 | Appointment of Mr James Christopher Carston as a secretary | |
06 Nov 2009 | TM02 | Termination of appointment of Stewart Moxon as a secretary | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 3 bretfield court dewsbury west yorkshire WF12 9BG | |
03 Sep 2009 | 288b | Appointment Terminated Director lynn moxon | |
12 Aug 2009 | 88(2) | Ad 30/06/09 gbp si 39000@1=39000 gbp ic 6000/45000 | |
11 Aug 2009 | 123 | Gbp nc 6000/45000 30/06/09 | |
10 Aug 2009 | 288c | Director and Secretary's Change of Particulars / stewart moxon / 01/08/2009 / HouseName/Number was: , now: 11D; Street was: coach house, now: hopton hall lane; Area was: kirklees hall, now: ; Post Town was: clifton, now: mirfield; Post Code was: HD6 4HD, now: WF14 8EL; Country was: , now: united kingdom | |
10 Aug 2009 | 88(2) | Ad 18/12/08 gbp si 5000@1=5000 gbp ic 1000/6000 | |
07 Aug 2009 | 123 | Gbp nc 1000/6000 18/12/08 | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Jan 2009 | 363a | Return made up to 30/08/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from coach house kirklees hall brighouse HD6 4HD | |
24 Oct 2007 | 363s | Return made up to 30/08/07; no change of members |