NORTHUMBERLAND FOODS LIMITED

06775561
9TH FLOOR BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ

Documents

Documents
Date Category Description Pages
09 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
15 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
19 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
19 Jul 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
16 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
08 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
08 Aug 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
14 Jan 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
02 Dec 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
20 Oct 2010 insolvency Liquidation In Administration Proposals 36 Buy now
31 Aug 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 May 2010 resolution Resolution 33 Buy now
25 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 May 2010 mortgage Particulars of a mortgage or charge 9 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
25 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
26 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Mar 2009 officers Director appointed raj thapar 1 Buy now
04 Mar 2009 officers Director appointed peter kirkham 2 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
25 Feb 2009 officers Secretary appointed david mclaughlin 1 Buy now
25 Feb 2009 officers Appointment Terminated Director Halliwells Directors LIMITED 1 Buy now
25 Feb 2009 officers Appointment Terminated Director mark halliwell 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
03 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2008 incorporation Incorporation Company 13 Buy now