MALTON BACON FACTORY LIMITED

Company Documents

DateDescription
25/06/1825 June 2018 ORDER OF COURT - RESTORATION

View Document

16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

20/01/1720 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

20/08/1520 August 2015 ORDER OF COURT - RESTORATION

View Document

29/06/0429 June 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/0416 March 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/045 February 2004 APPLICATION FOR STRIKING-OFF

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 60 WOOD LANE LONDON W12 7RP

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE WOOD LANE LONDON W12 7RP

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 01/08/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 S386 DISP APP AUDS 11/07/91

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 EXEMPTION FROM APPOINTING AUDITORS 12/07/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: UNIGATE HSE WESTERN AVE LONDON W3 OSH

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 EXEMPTION FROM APPOINTING AUDITORS 030787

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/8519 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/85

View Document

06/04/776 April 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/77

View Document

30/08/7430 August 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/74

View Document

01/01/721 January 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/72

View Document

24/04/4824 April 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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