NEED OF MEATS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Statement of receipts and payments to 2024-06-28

View Document

11/01/2411 January 2024 Statement of receipts and payments to 2023-06-27

View Document

14/12/2114 December 2021 Termination of appointment of Adele Curran as a director on 2021-11-20

View Document

14/12/2114 December 2021 Termination of appointment of Adele Curran as a secretary on 2021-11-20

View Document

29/09/2129 September 2021 Statement of receipts and payments to 2021-06-27

View Document

22/07/2022 July 2020 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/06/2020

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM BLOCK L UNIT 2 WIN BUSINESS PARK NEWRY CO DOWN BT35 6PH UNITED KINGDOM

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

09/07/199 July 2019 STATEMENT OF AFFAIRS/4.20(NI)

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BLOCK L UNIT 2 WIN BUSINESS PARK NEWRY BT35 6PH

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CURRAN / 20/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 20/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT / 20/04/2010

View Document

12/12/0912 December 2009 20/04/09 NO CHANGES

View Document

26/09/0926 September 2009 31/12/08 ANNUAL ACCTS

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

14/08/0814 August 2008 31/12/07 ANNUAL ACCTS

View Document

25/06/0825 June 2008 20/04/07

View Document

25/06/0825 June 2008 20/04/08

View Document

08/05/078 May 2007 31/12/06 ANNUAL ACCTS

View Document

04/05/064 May 2006 20/04/06 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 31/12/05 ANNUAL ACCTS

View Document

01/04/061 April 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE IN SIT REG ADD

View Document

07/11/057 November 2005 31/12/04 ANNUAL ACCTS

View Document

04/06/044 June 2004 20/04/04 ANNUAL RETURN SHUTTLE

View Document

28/04/0428 April 2004 31/12/03 ANNUAL ACCTS

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

23/10/0323 October 2003 CHANGE OF ARD

View Document

27/05/0327 May 2003 20/04/03 ANNUAL RETURN SHUTTLE

View Document

20/05/0320 May 2003 30/04/02 ANNUAL ACCTS

View Document

11/12/0211 December 2002 CHANGE OF DIRS/SEC

View Document

11/12/0211 December 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 20/04/02 ANNUAL RETURN SHUTTLE

View Document

20/04/0120 April 2001 ARTICLES

View Document

20/04/0120 April 2001 PARS RE DIRS/SIT REG OFF

View Document

20/04/0120 April 2001 MEMORANDUM

View Document

20/04/0120 April 2001 DECLN COMPLNCE REG NEW CO

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