TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED

Company Documents

DateDescription
27/03/1927 March 2019 DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY MOELGAARD

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 28/09/2018

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 28/09/18

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1818 December 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 17/12/18. SHARES ALLOTTED ON 28/09/18. BARCODE A7K3YYY3

View Document

29/11/1829 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 2936001

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 REDUCE ISSUED CAPITAL 19/10/2017

View Document

13/11/1713 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1713 November 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

19/07/1719 July 2017 ADOPT ARTICLES 29/06/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

29/12/1029 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM TULIP LIMITED CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 29/09/02

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: ALEXANDRA RD NEW BRIGHTON WALLASEY MERSEYSIDE L45 0JZ

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 04/10/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 26/09/95

View Document

06/10/956 October 1995 £ NC 25000/26000 26/09/

View Document

06/10/956 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/95

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

17/03/9217 March 1992 ADOPT MEM AND ARTS 15/11/91

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED JAKA FOODS GROUP LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/754 January 1975 MEMORANDUM OF ASSOCIATION

View Document

19/03/7319 March 1973 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

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