EDGER 149 LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1013 April 2010 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED BENNINGTON FOODS LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED GLYN ANDREWS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UNIT 7 NORMANTON AIRFIELD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5FF

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 28/12/03 TO 31/12/03

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 INTERIM DIVIDEND 16/01/02 ALTER MEMORANDUM 16/01/02

View Document

25/01/0225 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0225 January 2002 FIN ASSIST IN SHARE ACQ 16/01/02 LICENCES & LOAN AGREEME 16/01/02

View Document

25/01/0225 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 ICKLEFORD MILL ARLESEY ROAD ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3UN

View Document

09/12/999 December 1999 AUDITOR'S RESIGNATION

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 27/04/98 TO 28/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/04

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED HAZELENE LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

29/02/9629 February 1996 Incorporation

View Document

29/02/9629 February 1996 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