MCINTYRE MEATS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Satisfaction of charge 041385300006 in full

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

17/05/2217 May 2022 Change of details for Mrs. Lindsey Marie Mcintyre as a person with significant control on 2020-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCINTYRE / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MARIE MCINTYRE / 01/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/0915 January 2009 SECTION 190 22/12/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: G OFFICE CHANGED 05/04/03 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

14/08/0214 August 2002 SHARES AGREEMENT OTC

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 � NC 1000/350000 24/02/02

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED MCINTYRE FARM SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: G OFFICE CHANGED 25/07/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 COMPANY NAME CHANGED CASTLEVIEW CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

10/01/0110 January 2001 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