FIRST ANGLO BEEF PROCESSORS LIMITED

Company Documents

DateDescription
02/02/162 February 2016 ORDER OF COURT - RESTORATION

View Document

03/09/963 September 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/9614 May 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/9629 March 1996 APPLICATION FOR STRIKING-OFF

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTING REF. DATE EXT FROM 12/03 TO 31/03

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 12/03/95

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 17/02/95

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 AGREEMENT 17/02/95

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/03

View Document

22/01/9522 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM:
FIRST FLOOR
87 CHARTERHOUSE STREET
LONDON EC1M 6HJ

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED
ANGLO BEEF PROCESSORS LIMITED
CERTIFICATE ISSUED ON 27/09/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 ADOPT MEM AND ARTS 20/06/91

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 EXEMPTION FROM APPOINTING AUDITORS 12/03/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 26/12/86

View Document

04/02/884 February 1988 RETURN MADE UP TO 30/12/87; NO CHANGE OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/851 March 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/85

View Document

18/12/8118 December 1981 ANNUAL ACCOUNTS MADE UP DATE 26/06/81

View Document

01/12/801 December 1980 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/12/80

View Document

01/02/751 February 1975 ANNUAL ACCOUNTS MADE UP DATE 01/02/75

View Document

27/04/5627 April 1956 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