Advanced company searchLink opens in new window

LA MEXICANA QUALITY FOODS LIMITED

Company number 02207313

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2009 DS01 Application to strike the company off the register
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 29/09/09; full list of members
30 Sep 2009 288c Director's Change of Particulars / michael ranglin / 01/09/2009 / HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom
30 Sep 2009 288c Secretary's Change of Particulars / alan martin / 01/09/2009 / HouseName/Number was: , now: 11; Street was: 2B the crosspath, now: harrison lane; Area was: , now: balls park; Post Town was: radlett, now: hertford; Post Code was: WD7 8HN, now: SG13 8FE; Country was: , now: united kingdom
23 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
02 Oct 2008 363a Return made up to 29/09/08; full list of members
21 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
05 Mar 2008 288a Director appointed mr michael keith anthony ranglin
03 Mar 2008 287 Registered office changed on 03/03/2008 from w t house bessemer road welwyn garden city hertfordshire AL7 1HT
01 Oct 2007 363a Return made up to 29/09/07; full list of members
05 Sep 2007 155(6)a Declaration of assistance for shares acquisition
31 Jul 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
19 Mar 2007 MISC Section 394
12 Mar 2007 288b Director resigned
12 Mar 2007 288b Director resigned
12 Mar 2007 288a New director appointed
12 Mar 2007 288a New director appointed
02 Feb 2007 AA Full accounts made up to 31 March 2006
22 Jan 2007 403a Declaration of satisfaction of mortgage/charge
09 Oct 2006 363a Return made up to 29/09/06; full list of members
16 Aug 2006 155(6)a Declaration of assistance for shares acquisition
16 Aug 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares