FRESH @ 4 DEGREES LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1421 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2014

View Document

21/02/1421 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

26/06/1326 June 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

26/06/1326 June 2013 INSOLVENCY:ORDER OF COURT APPOINTING LISA JANE HOGG AS ADMINISTRATOR OF THE COMPANY

View Document

01/05/131 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/05/131 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/04/132 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
STONEHEAD VALLEY ROAD
HAYFIELD
HIGH PEAK
DERBYSHIRE
SK22 2LP

View Document

05/03/135 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED WILSON CATERING LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANET JENNINGS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM STONE HEAD VALLEY ROAD, HAYFIELD HIGH PEAK DERBYSHIRE SK22 2LP

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: G OFFICE CHANGED 25/08/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information