H & J QUALITY FEEDS LTD

Company Documents

DateDescription
12/11/1612 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1612 August 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

05/04/165 April 2016 ORDER OF COURT TO WIND UP

View Document

24/02/1624 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 02/11/2015

View Document

01/04/151 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 01/07/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
17 WOODVIEW ROAD
NEWHALL
SWADLINCOTE
DERBYSHIRE
DE11 0UG

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 14/05/2014

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE HEELEY

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE HEELEY / 17/01/2012

View Document

06/03/126 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 260 OXFORD GARDENS STAFFORD ST16 3JG UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE HEELEY / 22/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 22/09/2011

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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