FRESCO DELI LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY KATARZYNA METE

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY KATARZYNA METE

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
C/O MIM PARTNERSHIP LTD
313 MARTIN WAY
LONDON
SW20 9BU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KOROGLU

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MRS. KATARZYNA EWA METE

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
1 CROSSWAY
BRACKNELL
BERKSHIRE
RG12 1BG

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY HAKAN METE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA KOROGLU / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAKAN METE / 11/02/2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
16 DEANERY WAY
STOCKPORT
CHESHIRE
SK1 1PP

View Document

02/10/072 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 FIRST GAZETTE

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
35 FIRS AVENUE
LONDON
N11 3NE

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information