MEAT MASTERS SOUTH LIMITED

05716476
AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

Documents

Documents
Date Category Description Pages
09 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
06 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jan 2012 resolution Resolution 1 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Mike Allen) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Keith John Kingett) 2 Buy now
14 Oct 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 accounts Annual Accounts 7 Buy now
18 Feb 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
27 Dec 2008 accounts Amended Accounts 11 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
20 Feb 2008 annual-return Return made up to 20/02/08; full list of members 2 Buy now
27 Dec 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
12 Jun 2006 accounts Accounting reference date extended from 28/02/07 to 31/05/07 1 Buy now
16 May 2006 officers New director appointed 1 Buy now
16 May 2006 officers New secretary appointed;new director appointed 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: bank chambers 156 main road biggin hill kent TN16 3BA 1 Buy now
15 May 2006 officers Secretary resigned;director resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
08 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2006 incorporation Incorporation Company 15 Buy now