FARM FEED SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-22

View Document

14/11/2314 November 2023 Registered office address changed from C/O Begbies Traynor , Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED LARYSA ZYNYUK

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR PHILIP HERBERT

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GUYTON

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY HESTER GUYTON

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERBERT / 29/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR DAVID ANTHONY HEY

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR HESTER GUYTON

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR COLIN FIRTH GUYTON

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERBERT / 08/08/2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY IAN RAMSDEN

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY APPOINTED HESTER ANN FIRTH GUYTON

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 COMPANY NAME CHANGED PAGEGATE LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 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