- Company Overview for LA MEXICANA QUALITY FOODS LIMITED (02207313)
- Filing history for LA MEXICANA QUALITY FOODS LIMITED (02207313)
- People for LA MEXICANA QUALITY FOODS LIMITED (02207313)
- Charges for LA MEXICANA QUALITY FOODS LIMITED (02207313)
- More for LA MEXICANA QUALITY FOODS LIMITED (02207313)
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
|