Advanced company searchLink opens in new window

MOURNE FINE FOODS LIMITED

Company number NI605261

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.69(NI) Statement of receipts and payments to 1 August 2014
05 Aug 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
30 Dec 2013 4.69(NI) Statement of receipts and payments to 5 June 2013
31 Dec 2012 4.69(NI) Statement of receipts and payments to 5 December 2012
12 Dec 2011 AD01 Registered office address changed from Unit 24a Greenbank Industrial Estate Rampart Road Newry Co Down BT34 2QU on 12 December 2011
12 Dec 2011 4.21(NI) Statement of affairs
12 Dec 2011 VL1 Appointment of a liquidator
12 Dec 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
24 Oct 2011 TM01 Termination of appointment of Declan Mccallan as a director on 22 July 2011
06 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
15 Feb 2011 AP01 Appointment of Laurence Powell as a director
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
09 Feb 2011 AP01 Appointment of Declan Mccallan as a director
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2011 AP01 Appointment of Mr Michael Mcloughlin as a director
18 Jan 2011 AP01 Appointment of Richard Walsme as a director
17 Jan 2011 CERTNM Company name changed wellfield LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
13 Jan 2011 CONNOT Change of name notice
10 Jan 2011 AP01 Appointment of Brian Powell as a director
10 Jan 2011 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 10 January 2011
10 Jan 2011 TM01 Termination of appointment of Dorothy Kane as a director
10 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 21/12/2010
29 Nov 2010 NEWINC Incorporation