Download leads from Nexok and grow your business. Find out more

Philip Jones (Foodmarkets) Unlimited

Documents

Total Documents77
Total Pages398

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off
26 November 2013Final Gazette dissolved via voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
12 July 2011Voluntary strike-off action has been suspended
12 July 2011Voluntary strike-off action has been suspended
17 May 2011First Gazette notice for voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
5 May 2011Application to strike the company off the register
5 May 2011Application to strike the company off the register
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 946
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 946
4 April 2011Director's details changed for Eleanor Jones on 24 February 2010
4 April 2011Annual return made up to 24 February 2010 with a full list of shareholders
4 April 2011Annual return made up to 24 February 2010 with a full list of shareholders
4 April 2011Director's details changed for Eleanor Jones on 24 February 2010
30 July 2010Restoration by order of the court
30 July 2010Restoration by order of the court
14 July 2009Final Gazette dissolved via voluntary strike-off
14 July 2009Final Gazette dissolved via voluntary strike-off
31 March 2009First Gazette notice for voluntary strike-off
31 March 2009First Gazette notice for voluntary strike-off
20 March 2009Application for striking-off
20 March 2009Application for striking-off
3 March 2009Return made up to 24/02/09; full list of members
3 March 2009Return made up to 24/02/09; full list of members
1 April 2008Return made up to 24/02/08; full list of members
1 April 2008Return made up to 24/02/08; full list of members
11 February 2008Full accounts made up to 31 March 2007
11 February 2008Full accounts made up to 31 March 2007
25 March 2007Return made up to 24/02/07; full list of members
25 March 2007Return made up to 24/02/07; full list of members
9 March 2006Return made up to 24/02/06; full list of members
9 March 2006Return made up to 24/02/06; full list of members
29 March 2005Return made up to 03/03/05; full list of members
29 March 2005Return made up to 03/03/05; full list of members
20 May 2004Director resigned
20 May 2004Director resigned
19 May 2004£ ic 956/946 05/04/04 £ sr 10@1=10
19 May 2004£ ic 956/946 05/04/04 £ sr 10@1=10
8 April 2004Return made up to 03/03/04; full list of members
8 April 2004Return made up to 03/03/04; full list of members
8 April 2003Return made up to 03/03/03; full list of members
8 April 2003Return made up to 03/03/03; full list of members
12 March 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
12 March 2002Return made up to 03/03/02; full list of members
26 April 2001New director appointed
26 April 2001New director appointed
12 March 2001Return made up to 03/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
12 March 2001Return made up to 03/03/01; full list of members
21 March 2000Registered office changed on 21/03/00 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA
21 March 2000Registered office changed on 21/03/00 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA
8 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2000Return made up to 03/03/00; full list of members
16 March 1999Return made up to 05/03/99; no change of members
16 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 March 1998Return made up to 05/03/98; no change of members
17 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 1997Return made up to 07/03/97; full list of members
7 May 1997Return made up to 07/03/97; full list of members
14 November 1996Director resigned
14 November 1996Director resigned
16 June 1996Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD
16 June 1996Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD
14 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
14 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 March 1996Return made up to 08/03/96; full list of members
19 March 1996Return made up to 08/03/96; full list of members
7 August 1995Company name changed cwmni a UNLIMITED\certificate issued on 08/08/95
7 August 1995Company name changed cwmni a UNLIMITED\certificate issued on 08/08/95
25 July 1995New director appointed
25 July 1995New director appointed
25 July 1995New director appointed
Sign up now to grow your client base. Plans & Pricing