Advanced company searchLink opens in new window

MERCASTON FOOD COMPANY LIMITED

Company number 05088000

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 L64.07 Completion of winding up
09 Dec 2008 COCOMP Order of court to wind up
22 Oct 2008 288b Appointment Terminated Director victoria jones
22 Oct 2008 288b Appointment Terminated Director adrian chadwick
07 Nov 2007 AA Total exemption small company accounts made up to 31 August 2006
15 Oct 2007 363a Return made up to 30/03/06; full list of members
11 Sep 2007 287 Registered office changed on 11/09/07 from: express courtyard luke lane brailsford ashbourne derbyshire DE6 3BY
21 Jul 2007 288b Director resigned
10 Aug 2006 AA Accounts made up to 31 August 2005
04 Aug 2006 225 Accounting reference date shortened from 31/10/05 to 31/08/05
23 Jan 2006 288a New director appointed
23 Jan 2006 288a New director appointed
03 Aug 2005 363s Return made up to 30/03/05; full list of members
02 Jun 2005 AA Accounts made up to 31 October 2004
23 May 2005 225 Accounting reference date shortened from 31/03/05 to 31/10/04
10 May 2005 287 Registered office changed on 10/05/05 from: express courtyard luke lane brailsford ashbourne derbyshire DE6 3BY
25 Apr 2005 288b Secretary resigned
25 Apr 2005 288b Director resigned
28 Sep 2004 287 Registered office changed on 28/09/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
17 Sep 2004 288a New secretary appointed;new director appointed
17 Sep 2004 288a New director appointed
10 Sep 2004 CERTNM Company name changed top performance LIMITED\certificate issued on 10/09/04
30 Mar 2004 NEWINC Incorporation