MASH RELIEF CHEF COMPANY LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1227 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011:LIQ. CASE NO.1

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 110 AVON ROAD BILLINGE WIGAN LANCASHIRE WN5 7SF UNITED KINGDOM

View Document

06/01/116 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/01/116 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/116 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009506

View Document

04/10/104 October 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 SECRETARY APPOINTED ELIZABETH THERESE LONG

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LONG / 31/03/2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM 110 AVON ROAD BILLINGE WIGAN LANCS WN5 7SF

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 15 WASHINGTON GROVE STOCKTON ON TEES CLEVELAND TS20 1BU

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 UNIT 65 STOCKTON BUSINESS CENTRE STOCKTON ON TEES CLEVELAND TS18 1DW

View Document

22/07/0322 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED MOONCREST DESIGNS LIMITED CERTIFICATE ISSUED ON 24/09/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 STOCKTON BUSINESS CENTRE UNIT 26 70 BRUSNWICK STREET STOCKTON ON TEES TS18 1DW

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 Incorporation

View Document

20/05/0220 May 2002 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