PORK REFRIGERATED DISTRIBUTION LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Registered office address changed from 5D the Square Hillsborough BT26 6AG Northern Ireland to 11a C/O Joseph Murray Limited 11a Newry Street Rathfriland BT34 5PY on 2022-02-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR DENNIS THOMPSON

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS THOMPSON

View Document

23/10/2023 October 2020 CESSATION OF ANDREW THOMPSON AS A PSC

View Document

23/10/2023 October 2020 CESSATION OF JOHNATHAN DAVID KELLS AS A PSC

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN KELLS

View Document

28/07/2028 July 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM UNIT 14 LISBURN ENTERPRISE CENTRE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP UNITED KINGDOM

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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