DEXTER MEAT TRADING LIMITED

Company Documents

DateDescription
09/01/149 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

05/09/135 September 2013 SECOND FILING WITH MUD 28/10/12 FOR FORM AR01

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR IGORS TIMOFEJEVS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

14/08/1314 August 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 28 October 2011 with full list of shareholders

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

12/04/1212 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT RIDGWAY / 10/05/2011

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY OMEGA AGENTS LIMITED

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 27/10/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: SUITE 351, 14 TOTTENHAM COURT ROAD, LONDON W1T 1JY

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY'S PARTICULARS OMEGA AGENTS LIMITED

View Document

31/03/0931 March 2009 First Gazette

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

13/12/0713 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information