CORINTH MEAT LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/112 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

10/07/0910 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTHONY CHRISTIAANSE

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

30/12/0830 December 2008 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/09/0819 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 CURRSHO FROM 30/11/2008 TO 22/11/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED IAIN IMRAY

View Document

18/08/0818 August 2008 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED ALFRED DUNCAN

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

11/06/0811 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008 Alignment with Parent or Subsidiary

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: NEW GRAMPIAN HOUSE NO 3 THE BOULEVARD CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6NX

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: TALGARREK HOUSE VICTORIA BUSINESS PARK ROCHE ST AUSTELL CORNWALL PL26 8LX

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 ADOPT ARTICLES 07/11/03 S80A AUTH TO ALLOT SEC 07/11/03 S366A DISP HOLDING AGM 07/11/03 S252 DISP LAYING ACC 07/11/03 S386 DISP APP AUDS 07/11/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: G OFFICE CHANGED 22/06/98 UNIT 9 COOKSLAND INDUSTRIAL ESTATE BODMIN CORNWALL PL31 2PZ

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 BALLARD HOUSE WEST HOE ROAD PLYMOUTH.DEVON. PL1 3AE.

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED BONDCO 588 LIMITED CERTIFICATE ISSUED ON 19/08/97

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

28/06/9728 June 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 Incorporation

View Document

24/10/9524 October 1995 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