SUNFRESH BAKERS (ASHTON-UNDER-LYNE) LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/04/1217 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2012:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2011:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2010:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SUNFRESH HOUSE BOODLE STREET ASHTON UNDER LYNE LANCASHIRE OL6 8NF

View Document

13/05/1013 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008699

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/08

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/07

View Document

17/04/0817 April 2008 SECRETARY'S PARTICULARS LARAINE TAYLOR

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S PARTICULARS STANLEY TAYLOR

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/04

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 01/11/03

View Document

01/06/041 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/03

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/02

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/0115 January 2001 VARY SHARE RIGHTS/NAME 09/01/01 ADOPT MEM AND ARTS 09/01/01

View Document

15/01/0115 January 2001 VARYING SHARE RIGHTS AND NAMES 09/01/01

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/99

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: UNIT 2, BOODLE STREET ASHTON-UNDER-LYNE LANCS. OL6 8NR

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 16/08/99

View Document

13/12/9913 December 1999 � NC 60000/90000 16/08/

View Document

13/12/9913 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/08/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/98

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/98

View Document

09/02/999 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/98

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 15/12/98

View Document

09/02/999 February 1999 � NC 100/60000 15/12/

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 15/12/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/97

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/93

View Document

05/06/935 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/92

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/91

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 288A

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/90

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9013 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: G OFFICE CHANGED 23/03/89 UNIT 8 CHARLESTOWN ESTATE TURNER LANE ASHTON UNDER LYNE TAMESIDE

View Document

23/03/8923 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/88

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 Accounts for a small company made up to 1987-11-01

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 ALLOTMENT OF SHARES

View Document

07/11/867 November 1986 SECRETARY RESIGNED

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

View Document

06/11/866 November 1986 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