SIDDELL'S SELECT MEATS LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SUITE 4 FIRST FLOOR AINREE BUILDING AINTREE WAY LIVERPOOL MERSEYSIDE L9 5AQ

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDDELL / 28/02/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1620 January 2016 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