ZEST FINE FOODS LIMITED

06677504
ROYCE PEELING GREEN LIMITED THE COOPER ROOM TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
03 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
05 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Dec 2012 resolution Resolution 1 Buy now
28 Sep 2012 accounts Annual Accounts 9 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
29 Oct 2010 annual-return Annual Return 3 Buy now
20 May 2010 accounts Annual Accounts 5 Buy now
10 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Michael Harrison) 1 Buy now
28 Apr 2010 officers Termination of appointment of director (Michael Harrison) 1 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
02 Oct 2009 officers Director and Secretary's Change of Particulars / michael harrison / 01/02/2009 / Post Code was: , now: M28 0BG 1 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
13 Oct 2008 officers Director and secretary appointed michael brian harrison 1 Buy now
13 Oct 2008 officers Director appointed richard thomas cort 3 Buy now
20 Aug 2008 officers Appointment Terminated Director form 10 directors fd LTD 1 Buy now
20 Aug 2008 incorporation Incorporation Company 9 Buy now