ABERYSTWYTH BAKERY LIMITED

Company Documents

DateDescription
04/02/114 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

04/11/104 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010

View Document

16/04/1016 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009

View Document

01/04/091 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2009

View Document

01/12/081 December 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/12/081 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2008

View Document

29/09/0829 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2008

View Document

09/05/089 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2008:AMENDING FORM

View Document

09/05/089 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2008

View Document

28/09/0728 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0729 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/01/0725 January 2007 22/12/06 ABSTRACTS AND PAYMENTS

View Document

20/09/0620 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0628 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/0623 February 2006 22/12/05 ABSTRACTS AND PAYMENTS

View Document

22/03/0522 March 2005 STATEMENT OF AFFAIRS

View Document

22/03/0522 March 2005 APPOINTMENT OF LIQUIDATOR

View Document

22/03/0522 March 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: UNIT 5 GLANYRAVON INDUSTRIAL ESTATE LLANBADARN FAWR ABERYSTWYTH SY23 3JQ

View Document

01/03/051 March 2005 22/12/04 ABSTRACTS AND PAYMENTS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

05/02/035 February 2003 £ NC 10000/100000 28/01/03

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: GREENSIDE STABLES YSTUMTUEN PONTERWYD ABERYSTWYTH SY23 3AF

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED LEVENWORTH LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0226 July 2002 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