MIDLAND MEAT PRODUCTS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM BOSCO / 01/07/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA DALLA VIA

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED GIANLUCA GENUARDI

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO FRACCAROLI

View Document

02/01/192 January 2019 DIRECTOR APPOINTED ANDREA DALLA VIA

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 ADOPT ARTICLES 09/02/2018

View Document

20/02/1820 February 2018 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO FRACCAOLI / 09/02/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ALDO BOSCO

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LX

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TOMKINSON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHIRLEY

View Document

13/02/1813 February 2018 CESSATION OF PETER JAMES DAWSON SHIRLEY AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANAROLO UK LIMITED

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR FILIPPO MARCHI

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ANTHONY GRAHAM BOSCO

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR STEFANO PALMIERI

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARCO FRACCAOLI

View Document

13/02/1813 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 COMPANY NAME CHANGED MIDLAND CHILLED FOODS LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

03/07/953 July 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

29/06/9329 June 1993 SECRETARY RESIGNED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 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