CATERING FUNCTIONS LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

07/11/087 November 2008 COMPANY NAME CHANGED NAISH HOTELS AND CATERING LIMITED CERTIFICATE ISSUED ON 10/11/08; RESOLUTION PASSED ON 30/10/2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 21/10/00; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/01/95

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: HILBRA COURT HOTEL 169-171 YORK ROAD HAXBY YORK YO3 8HB

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 21/10/91; CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 ADOPT MEM AND ARTS 29/12/89

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED MODEDART LIMITED CERTIFICATE ISSUED ON 31/03/89; RESOLUTION PASSED ON 03/03/89

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 030389

View Document

30/01/8930 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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