MYA MEATS LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1014 October 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ABBOT FIELDING NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DB

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 273 CAPWORTH STREET LONDON LEYTON E10 7AJ

View Document

25/07/0725 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

09/07/079 July 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

05/07/075 July 2007 ORDER OF COURT - RESTORE & WIND-UP 28/06/07

View Document

20/12/0520 December 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/056 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/0527 July 2005 APPLICATION FOR STRIKING-OFF

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED YORKSHIRE HALAL MEAT SUPPLIERS L IMITED CERTIFICATE ISSUED ON 17/03/05

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 6 HENRY STREET KEIGHLEY WEST YORKSHIRE BD21 3DR

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 37C HAREHILLS ROAD LEEDS LS8 5HR

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 S386 DISP APP AUDS 25/06/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 S366A DISP HOLDING AGM 25/06/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0125 June 2001 Incorporation

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