R & A MEATS LTD

Company Documents

DateDescription
29/04/1429 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED DIESELVEG LTD. CERTIFICATE ISSUED ON 25/08/11

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 28/09/2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAINS

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LYE LTD / 09/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEADBETTER / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES VRAINS / 09/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ANDREW JAMES VRAINS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HICKEN

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 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