NOEL BAKER BRITISH MEATS LIMITED

06444194
EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 accounts Annual Accounts 4 Buy now
30 Dec 2015 annual-return Annual Return 4 Buy now
11 Jun 2015 accounts Annual Accounts 4 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Benson Flynn Ltd) 1 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
23 Aug 2010 accounts Annual Accounts 6 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Scott Anderson) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Carl Anderson) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate secretary (Benson Flynn Ltd) 2 Buy now
13 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2009 accounts Annual Accounts 4 Buy now
11 Jul 2009 incorporation Memorandum Articles 11 Buy now
03 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2009 officers Director appointed scott anderson 1 Buy now
26 Jun 2009 officers Appointment terminated director anthony flynn 1 Buy now
26 Jun 2009 officers Director appointed carl anderson 1 Buy now
23 Mar 2009 annual-return Return made up to 04/12/08; full list of members 4 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
04 Dec 2007 incorporation Incorporation Company 16 Buy now