CYMRU COUNTRY FEEDS LIMITED

Company Documents

DateDescription
02/09/162 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/162 June 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/05/156 May 2015 SECTION 519

View Document

23/04/1523 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 1.18 ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON SCOTLAND EH54 7GA

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 7 BAIN SQUARE KIRKTON CAMPUS LIVINGSTON EH54 7DQ

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

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

View Document

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

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010

View Document

05/01/105 January 2010 TERMINATE DIR APPOINTMENT

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

21/10/0921 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

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

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

05/03/095 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 / ANTHONY CHRISTIAANSE / 05/02/2009

View Document

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

View Document

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

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PETER JOHN MILLER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMS

View Document

08/10/088 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID JOHN SIMS

View Document

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

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HOPLEY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN IMRAY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/06/082 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/03/0520 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 S386 DISP APP AUDS 20/03/03

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 PARTIC OF MORT/CHARGE *****

View Document

14/08/9814 August 1998 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 PARTIC OF MORT/CHARGE *****

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/02/956 February 1995 S386 DISP APP AUDS 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 PARTIC OF MORT/CHARGE *****

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 £ NC 10000/100000 25/02

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 25/02/94

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED ISANDCO TWO HUNDRED AND FIFTY TH REE LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document

29/09/9329 September 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