FRESHWAYS PROCESSING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
16 EASTMAN ROAD
THE VALE
ACTON
LONDON
W3 7YG

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH NIJJAR / 02/02/2008

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BALVINDER SINGH NIJJAR / 02/02/2008

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 16 EASTMAN ROAD LONDON W3 7YG

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: ENTERPRISE HOUSE 42 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

06/01/996 January 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