SOVEREIGN CHICKEN LIMITED

Company Documents

DateDescription
11/07/1111 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011

View Document

11/04/1111 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MALTON BACON FACTORY HUGDEN WAY NORTON GROVE INDUSTRIAL ESTATE MALTON NORTH YORKSHIRE YO17 9HG

View Document

02/11/102 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/102 November 2010 DECLARATION OF SOLVENCY

View Document

02/11/102 November 2010 SPECIAL RESOLUTION TO WIND UP

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/11/08

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 30/12/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/09/083 September 2008 CURRSHO FROM 30/11/2008 TO 22/11/2008

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN IMRAY

View Document

03/06/083 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: NEW GRAMPIAN HOUSE NO 3 THE BOULEVARD CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6NX

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE HALL STOKE FERRY KINGS LYNN NORFOLK PE33 9SE

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 AUDITOR'S RESIGNATION

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996

View Document

29/08/9629 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/10/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED SOVEREIGN FOOD GROUP LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED SOVEREIGN CHICKEN GROUP LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: SOVEREIGN HOUSE EYE, SUFFOLK IP23 7AH

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

12/10/9212 October 1992 S386 DISP APP AUDS 24/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DISSOLUTION DISCONTINUED

View Document

24/01/8924 January 1989 REQUEST TO BE DISSOLVED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

08/06/878 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/878 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/86

View Document

15/08/8315 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/08/83

View Document

16/07/8016 July 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/80

View Document

03/07/803 July 1980 INCREASE IN NOMINAL CAPITAL

View Document

11/07/7711 July 1977 MEMORANDUM OF ASSOCIATION

View Document

05/07/775 July 1977 INCREASE IN NOMINAL CAPITAL

View Document

09/06/779 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/77

View Document

19/08/7619 August 1976 CERTIFICATE OF INCORPORATION

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