MOREP FOOD PROCESS SYSTEMS LIMITED

Company Documents

DateDescription
11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM
C/O GAINES ROBSON INSOLVENCY LTD 1200 CENTURY WAY
THORPE PARK BUSINESS PARK
LEEDS
LS15 8PY

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
C/O BROSNANS BIRKBY HOUSE
BAILIFF BRIDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 4JJ
ENGLAND

View Document

11/07/1711 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/07/1711 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1711 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JOHN WYN DAVIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
UNIT 2 BRIER HEY, BURNLEY ROAD
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 5PF

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN SHAW

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1020 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 DIRECTOR'S PARTICULARS JOHN GOLDING

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 223A KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 3JL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: LUDDENDEN CHAMBERS NEW ROAD LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6RA

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0324 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/08/01

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 WD 17/11/88 AD 18/11/88--------- � SI 19998@1=19998 � IC 2/20000

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 � NC 1000/20000

View Document

05/09/885 September 1988 ADOPT MEM AND ARTS 15/06/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: G OFFICE CHANGED 18/05/88 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED CAUSEBUSY LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

01/02/881 February 1988 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