CYMRU COUNTRY CHICKENS LIMITED

Company Documents

DateDescription
04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 7 BAIN SQUARE KIRKTON CAMPUS LIVINGSTON EH54 7DQ

View Document

27/05/1127 May 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

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

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010

View Document

05/01/105 January 2010 TERMINATE DIR APPOINTMENT

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

21/10/0921 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

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PETER JOHN MILLER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMS

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID JOHN SIMS

View Document

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

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN IMRAY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/05/0830 May 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

18/01/0818 January 2008 DEC MORT/CHARGE *****

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/06/0718 June 2007 £ NC 3750000/5250000 23/0

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 CONVE 26/05/06

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

20/03/0520 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 IRREVOCABLY WAIVED RIGH 20/03/03

View Document

22/04/0322 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/09/00; CHANGE OF MEMBERS

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 26/05/00

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0025 August 2000 ALTER ARTICLES 26/05/00

View Document

25/08/0025 August 2000 SUB DIVISION OF SHARES 26/05/00

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 PARTIC OF MORT/CHARGE *****

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTIC OF MORT/CHARGE *****

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DEC MORT/CHARGE RELEASE *****

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995

View Document

06/02/956 February 1995 S386 DISP APP AUDS 31/01/95

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 DEC MORT/CHARGE RELEASE *****

View Document

02/11/932 November 1993 PARTIC OF MORT/CHARGE *****

View Document

28/10/9328 October 1993 PARTIC OF MORT/CHARGE *****

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 COMPANY NAME CHANGED ISANDCO TWO HUNDRED AND FORTY NI NE LIMITED CERTIFICATE ISSUED ON 11/10/93

View Document

11/10/9311 October 1993 £ NC 10000/250000 07/10

View Document

11/10/9311 October 1993 NC INC ALREADY ADJUSTED 07/10/93

View Document

27/09/9327 September 1993 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