FARM FEED FORMULATORS (COMMODITIES) LIMITED

Company Documents

DateDescription
05/03/105 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/0913 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/092 November 2009 APPLICATION FOR STRIKING-OFF

View Document

22/09/0922 September 2009 SOLVENCY STATEMENT DATED 16/09/09

View Document

22/09/0922 September 2009 STATEMENT BY DIRECTORS

View Document

22/09/0922 September 2009 ALTER ARTICLES 16/09/2009

View Document

22/09/0922 September 2009 MIN DETAIL AMEND CAPITAL EFF 16/09/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ROWAN ADAMS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED LUCIE SARAH GILBERT

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNITED MOLASSES JAMES WATT DOCK GREENOCK RENFREWSHIRE PA15 2AL

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: TATE & LYLE PROCESS TECHNOLOGY 21 DELLINGBURN STREET GREENOCK RENFREWSHIRE PA15 4TP

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: BERRYYARDS REFINERY LYNEDOCH STREET GREENOCK PA15 4BG

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/94

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/93

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 S252 DISP LAYING ACC 19/04/93

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 COMPANY NAME CHANGED WESTBURN SUGAR REFINERIES, LIMIT ED CERTIFICATE ISSUED ON 02/06/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

18/03/9118 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990

View Document

11/04/9011 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

29/01/8829 January 1988

View Document

29/01/8829 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/87

View Document

29/01/8829 January 1988 Accounts made up to 1987-09-26

View Document

29/01/8829 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

06/02/876 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/86

View Document

08/03/788 March 1978 MEMORANDUM 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