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

Alpine Foods Limited

Documents

Total Documents51
Total Pages280

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off
24 September 2009Return of final meeting in a creditors' voluntary winding up
24 September 2009Liquidators statement of receipts and payments to 17 September 2009
16 September 2009Liquidators statement of receipts and payments to 23 August 2009
26 March 2009Liquidators statement of receipts and payments to 23 February 2009
24 September 2008Liquidators statement of receipts and payments to 23 August 2008
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP
20 September 2007Appointment of a voluntary liquidator
24 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation
24 August 2007Administrator's progress report
5 May 2007Declaration of satisfaction of mortgage/charge
17 April 2007Result of meeting of creditors
16 March 2007Statement of administrator's proposal
24 January 2007Registered office changed on 24/01/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP
22 January 2007Appointment of an administrator
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2006Particulars of mortgage/charge
18 October 2006New director appointed
6 September 2006Return made up to 12/08/06; full list of members
6 September 2005Particulars of mortgage/charge
1 September 2005Return made up to 12/08/05; full list of members
31 August 2005Accounts for a medium company made up to 28 February 2005
3 November 2004Return made up to 12/08/04; full list of members
24 August 2004Accounts for a small company made up to 29 February 2004
29 March 2004Return made up to 12/08/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
26 August 2003Accounts for a dormant company made up to 28 February 2003
26 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 July 2003Particulars of mortgage/charge
25 January 2003Secretary resigned;director resigned
25 January 2003Accounting reference date shortened from 31/08/03 to 28/02/03
25 January 2003Director resigned
25 January 2003New secretary appointed
23 October 2002Accounts for a dormant company made up to 31 August 2002
10 January 2002Return made up to 21/08/01; full list of members
14 December 2001Accounts for a dormant company made up to 31 August 2001
13 November 2000Accounts for a dormant company made up to 31 August 2000
7 November 2000Return made up to 21/08/00; full list of members
30 June 2000Accounts for a dormant company made up to 31 August 1999
7 September 1999Return made up to 21/08/99; no change of members
13 July 1999Ad 21/08/97--------- £ si 1@1
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 February 1999Accounts for a dormant company made up to 31 August 1998
17 September 1998Return made up to 21/08/98; full list of members
13 July 1998Registered office changed on 13/07/98 from: orwell street grimsby north east lincolnshire DN31 3HB
10 September 1997New secretary appointed;new director appointed
10 September 1997Director resigned
10 September 1997New director appointed
10 September 1997Secretary resigned
10 September 1997Registered office changed on 10/09/97 from: 12 york place leeds west yorkshire LS1 2DS
10 September 1997New director appointed
21 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing