- Company Overview for PRIME MEATS LIMITED (SC385346)
- Filing history for PRIME MEATS LIMITED (SC385346)
- People for PRIME MEATS LIMITED (SC385346)
- More for PRIME MEATS LIMITED (SC385346)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2014 | AA | Total exemption small company accounts made up to 7 November 2013 | |
07 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 7 November 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 17 Broadfaulds Crescent Whitburn Bathgate West Lothian EH47 0DL Scotland on 15 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 7 November 2011 | |
30 May 2012 | TM01 | Termination of appointment of Ian Martin as a director | |
08 Nov 2011 | AD01 | Registered office address changed from 7 Glenisla Court Whitburn West Lothian EH47 8NX United Kingdom on 8 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Ian Martin as a director | |
08 Nov 2011 | AP01 | Appointment of Mr John Green as a director | |
08 Nov 2011 | AA01 | Previous accounting period extended from 30 September 2011 to 7 November 2011 | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
08 Nov 2011 | TM01 | Termination of appointment of Henry Glasgow as a director | |
08 Nov 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
30 Sep 2010 | AP01 | Appointment of Mr Henry Glasgow as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
15 Sep 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Sep 2010 | NEWINC | Incorporation |