GRAMPIAN COUNTRY PORK SUFFOLK LIMITED

Company Documents

DateDescription
18/11/1518 November 2015 ORDER OF COURT - RESTORATION

View Document

19/03/1219 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011

View Document

19/12/1119 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

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

View Document

27/05/1127 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1127 May 2011 DECLARATION OF SOLVENCY

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM MALTON BACON FACTORY HUGDEN WAY NORTON GROVE INDUSTRIAL ESTATE MALTON NORTH YORKSHIRE YO17 9HG

View Document

05/05/115 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

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

View Document

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

View Document

08/06/108 June 2010 Annual return made up to 29 May 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 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WRIGHT

View Document

13/07/0913 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

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

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

02/03/092 March 2009 SECTION 175 19/02/2009

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

14/01/0914 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

14/10/0814 October 2008 CURREXT FROM 22/08/2008 TO 22/11/2008

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 5

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/0819 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 PREVSHO FROM 30/11/2008 TO 22/08/2008

View Document

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

View Document

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

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN

View Document

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

View Document

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

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED COLIN VINCENT WRIGHT

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN IMRAY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES ALEXANDER JAFFRAY LOGGED FORM

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JAFFREY

View Document

03/06/083 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

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

View Document

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

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED

View Document

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

View Document

08/06/078 June 2007 SECRETARY RESIGNED

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

02/06/062 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 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: LITTLE WRATTING HAVERHILL SUFFOLK CB9 7TD

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005

View Document

22/09/0522 September 2005

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

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

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 S366A DISP HOLDING AGM 20/01/99

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 ACC. REF. DATE EXTENDED FROM 04/03/98 TO 31/05/98

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 COMPANY NAME CHANGED NEWMARKET FOODS LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 AUDITOR'S RESIGNATION

View Document

06/11/976 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 08/03/97

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: LITTLE WRATTING HAVERHILL SUFFOLK CB9 7TD

View Document

10/06/9710 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 09/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 11/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 £ NC 6500000/13000000 23/02/95

View Document

15/03/9515 March 1995 NC INC ALREADY ADJUSTED 23/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE SHORT FROM 14/03 TO 04/03

View Document

09/09/949 September 1994 RE APPOINT JOINT AUD 24/05/94

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 12/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 £ NC 1500000/6500000 21/0

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 NC INC ALREADY ADJUSTED 21/01/94

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 13/03/93

View Document

06/10/936 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED HAVERHILL MEAT PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/03/93

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/93

View Document

11/06/9211 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 14/03/92

View Document

26/04/9226 April 1992 ACCOUNTING REF. DATE SHORT FROM 19/02 TO 14/03

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 17/02/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9014 September 1990 £ NC 1000000/1500000 31/07/90

View Document

14/09/9014 September 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 18/02/90

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 19/02/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 21/02/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 22/02/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/86

View Document

03/08/613 August 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/61

View Document

13/09/6013 September 1960 MEMORANDUM OF ASSOCIATION

View Document

28/08/5928 August 1959 CERTIFICATE OF INCORPORATION

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