FITZGERALD MEATS LIMITED

05963070
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
10 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
28 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Jun 2013 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
07 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
24 Jan 2013 resolution Resolution 1 Buy now
21 Dec 2012 accounts Annual Accounts 19 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
10 Aug 2012 officers Termination of appointment of director (Frank Barry) 1 Buy now
27 Jan 2012 officers Appointment of director (Mr Naginder Singh Athwal) 2 Buy now
21 Dec 2011 accounts Annual Accounts 20 Buy now
02 Nov 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Amended Accounts 14 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 accounts Annual Accounts 14 Buy now
14 May 2010 officers Appointment of director (Mr Frank Paul Barry) 2 Buy now
14 May 2010 officers Termination of appointment of secretary (Inderpal Sangha) 1 Buy now
14 May 2010 officers Termination of appointment of director (Hardial Sanga) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Hardial Sanga) 2 Buy now
21 May 2009 accounts Annual Accounts 10 Buy now
21 May 2009 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Return made up to 11/10/08; full list of members 3 Buy now
24 Mar 2009 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2008 accounts Annual Accounts 10 Buy now
06 Nov 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
02 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 officers New secretary appointed 1 Buy now
01 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 129 longwood road aldridge west midlands WS9 0TB 1 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
20 Oct 2006 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
11 Oct 2006 incorporation Incorporation Company 18 Buy now