FOUNDATION FOOD COMPANY LIMITED



Company Documents

DateDescription
01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014

View Document

07/05/137 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 2 CHANTRY PLACE HEADSTONE LANE HARROW MIDDLESEX HA3 6NY

View Document

22/02/1222 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/02/1222 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009175

View Document

22/02/1222 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE STUTTARD

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR SURESH CHHAGANLAL VARA

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MRS KIRAN SURESH VARA

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPECTER

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SPECTER / 18/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/0913 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: CHANTRY PLACE, HEADSTONE LANE, HARROW,MIDDLESEX, HA3 6NY

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/02/0029 February 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document



30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/03/9516 March 1995 � NC 1000/100000 21/03/94

View Document

16/03/9516 March 1995 ALTER MEM AND ARTS 21/03/94 NC INC ALREADY ADJUSTED 21/03/94

View Document

16/03/9516 March 1995 ALTER MEM AND ARTS 21/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/12/9324 December 1993 SECRETARY RESIGNED

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/04/934 April 1993 SECRETARY RESIGNED

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: IT 13, REAR OF 724 FIELD END ROAD, EASTCOTE, MIDDX

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 15/12/88; NO CHANGE OF MEMBERS

View Document

11/05/8911 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 15/12/86; NO CHANGE OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/08/8421 August 1984 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company