MCN FOOD COMPANY LIMITED

03147038
TRIGON SNACKS LIMITED ATHERTON ROAD AINTREE LONDON L9 7AQ

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2013 officers Termination of appointment of secretary (William Pendleton) 1 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 officers Change of particulars for secretary (William John Pendleton) 2 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
12 Feb 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
25 May 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 annual-return Return made up to 16/01/07; full list of members 6 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
28 Apr 2006 annual-return Return made up to 16/01/06; full list of members 7 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
20 Jan 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
08 Dec 2004 accounts Annual Accounts 7 Buy now
12 May 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
05 Nov 2003 accounts Annual Accounts 7 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
19 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2003 annual-return Return made up to 16/01/03; full list of members 7 Buy now
07 Dec 2002 accounts Annual Accounts 7 Buy now
07 Feb 2002 annual-return Return made up to 16/01/02; full list of members 7 Buy now
05 Nov 2001 accounts Annual Accounts 8 Buy now
04 Jun 2001 officers Secretary resigned 1 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
02 Feb 2001 annual-return Return made up to 16/01/01; full list of members 7 Buy now
18 Aug 2000 accounts Annual Accounts 8 Buy now
06 Jan 2000 annual-return Return made up to 16/01/00; full list of members 7 Buy now
16 Apr 1999 annual-return Return made up to 16/01/99; full list of members 9 Buy now
13 Apr 1999 officers New secretary appointed 2 Buy now
07 Apr 1999 accounts Annual Accounts 14 Buy now
07 Apr 1999 accounts Annual Accounts 14 Buy now
03 Feb 1999 accounts Accounting reference date shortened from 31/03/99 to 31/12/98 1 Buy now
31 Jan 1998 annual-return Return made up to 16/01/98; no change of members 5 Buy now
24 Oct 1997 accounts Annual Accounts 13 Buy now
06 Mar 1997 annual-return Return made up to 16/01/97; full list of members 6 Buy now
07 Aug 1996 address Registered office changed on 07/08/96 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE 1 Buy now
07 Aug 1996 officers Secretary resigned 1 Buy now
07 Aug 1996 officers New secretary appointed 2 Buy now
15 May 1996 resolution Resolution 16 Buy now
03 May 1996 mortgage Particulars of mortgage/charge 5 Buy now
28 Apr 1996 accounts Accounting reference date notified as 31/03 1 Buy now
28 Mar 1996 officers Secretary resigned;new secretary appointed 2 Buy now
28 Mar 1996 officers New director appointed 3 Buy now
28 Mar 1996 officers New director appointed 3 Buy now
28 Mar 1996 officers Director resigned;new director appointed 3 Buy now
26 Mar 1996 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 1996 address Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP 1 Buy now
16 Jan 1996 incorporation Incorporation Company 17 Buy now