GEORGE'S CHICKEN AND DONER MEATS LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
UNIT 1 & 2 PERRY STREET INDUSTRIAL ESTATE
PERRY STREET
BILSTON
WEST MIDLANDS
WV14 8RP

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS PAPAGEORGIOU / 04/04/2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
19 HARE STREET
BILSTON
WOLVERHAMPTON
WEST MIDLANDS
WV14 7DX
UNITED KINGDOM

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY TILK MEHTA

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR TILK MEHTA

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HARESH MEHTA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1322 January 2013 ADOPT ARTICLES 17/01/2013

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED COSTAS PAPAGEORGIOU

View Document

07/09/127 September 2012 DIRECTOR APPOINTED HARESH MEHTA

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM THE MOUSE HOUSE WERGS HALL ROAD WOLVERHAMPTON WEST MIDLANDS WV8 2HH UNITED KINGDOM

View Document

06/09/126 September 2012 COMPANY NAME CHANGED FIELD MANOR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

26/06/1226 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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