FEED FACTORS INTERNATIONAL LIMITED

04455276
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
22 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
06 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Nov 2017 resolution Resolution 1 Buy now
21 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Sep 2017 accounts Annual Accounts 13 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 mortgage Registration of a charge 12 Buy now
11 Jul 2016 accounts Annual Accounts 17 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 accounts Annual Accounts 18 Buy now
01 Aug 2014 accounts Annual Accounts 18 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Stewart Edward Lawrence) 2 Buy now
11 Dec 2013 mortgage Registration of a charge 37 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 17 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 12 Buy now
18 Aug 2011 accounts Annual Accounts 13 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
21 Jul 2010 accounts Annual Accounts 13 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Stewart Edward Lawrence) 2 Buy now
16 Sep 2009 accounts Annual Accounts 12 Buy now
01 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 12 Buy now
20 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
04 Jul 2007 annual-return Return made up to 06/06/07; no change of members 7 Buy now
21 May 2007 accounts Annual Accounts 12 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 8 Buy now
05 Jul 2006 annual-return Return made up to 06/06/06; full list of members 7 Buy now
12 Jun 2006 accounts Annual Accounts 11 Buy now
28 Jul 2005 accounts Annual Accounts 7 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 118 college road harrow HA1 1BQ 1 Buy now
11 Jul 2005 annual-return Return made up to 06/06/05; full list of members 7 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
01 Jul 2005 officers New secretary appointed 2 Buy now
01 Jul 2005 officers Secretary resigned 1 Buy now
01 Jul 2005 officers Secretary resigned 2 Buy now
30 Jul 2004 capital Ad 25/05/04--------- £ si 70000@1 2 Buy now
09 Jul 2004 annual-return Return made up to 06/06/04; no change of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 11 Buy now
14 Jul 2003 annual-return Return made up to 06/06/03; full list of members 7 Buy now
19 Dec 2002 officers New secretary appointed 2 Buy now
12 Dec 2002 capital Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Aug 2002 accounts Accounting reference date extended from 30/06/03 to 30/11/03 1 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers New secretary appointed 2 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
06 Jun 2002 incorporation Incorporation Company 15 Buy now