ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/141 December 2014 APPLICATION FOR STRIKING-OFF

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS JO-ANN ZOE CALLISTER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 23/12/2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARISA ERRICO

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA GHOUL-FERRETTI

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIA GHOUL-FERRETTI / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARISA ERRICO / 13/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARISA ERRICO

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MOLLYLAND INC

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PATRIZIA GHOUL-FERRETTI

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 S80A AUTH TO ALLOT SEC 10/07/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 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