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

Shaws Speciality Cooked Meats Limited

Documents

Total Documents94
Total Pages236

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off
27 July 2010Final Gazette dissolved via voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
31 March 2010Application to strike the company off the register
31 March 2010Application to strike the company off the register
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
4 June 2009Appointment terminated director nicholas tranfield
4 June 2009Appointment Terminated Director nicholas tranfield
4 June 2009Appointment terminated director john lindop
4 June 2009Appointment terminated director martin davey
4 June 2009Appointment terminated director paul gartside
4 June 2009Registered office changed on 04/06/2009 from 74 helsinki road sutton fields industrial estate kingston upon hull HU7 0YW
4 June 2009Director appointed michael edward lincoln williams
4 June 2009Appointment Terminated Director john lindop
4 June 2009Appointment terminated secretary malcolm windeatt
4 June 2009Director appointed michael edward lincoln williams
4 June 2009Registered office changed on 04/06/2009 from 74 helsinki road sutton fields industrial estate kingston upon hull HU7 0YW
4 June 2009Appointment Terminated Secretary malcolm windeatt
4 June 2009Appointment Terminated Director paul gartside
4 June 2009Appointment Terminated Director martin davey
11 May 2009Return made up to 05/05/09; full list of members
11 May 2009Return made up to 05/05/09; full list of members
31 December 2008Full accounts made up to 31 March 2008
31 December 2008Full accounts made up to 31 March 2008
5 August 2008Director appointed martin davey
5 August 2008Director appointed john david lindop
5 August 2008Director appointed martin davey
5 August 2008Secretary appointed malcolm barrie windeatt
5 August 2008Director appointed paul gartside
5 August 2008Director appointed john david lindop
5 August 2008Secretary appointed malcolm barrie windeatt
5 August 2008Director appointed paul gartside
30 July 2008Appointment Terminated Secretary paul gartside
30 July 2008Appointment terminated secretary paul gartside
11 July 2008Return made up to 05/05/08; full list of members
11 July 2008Return made up to 05/05/08; full list of members
16 April 2008Return made up to 05/05/07; full list of members
16 April 2008Return made up to 05/05/07; full list of members
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
28 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07
28 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07
10 April 2007Total exemption small company accounts made up to 31 May 2006
10 April 2007Total exemption small company accounts made up to 31 May 2006
7 January 2007Secretary resigned
7 January 2007Director resigned
7 January 2007Secretary resigned
7 January 2007Director resigned
7 January 2007Secretary resigned
7 January 2007Registered office changed on 07/01/07 from: unit 1 miller park business centre station road wigton cumbria CA7 9BA
7 January 2007Director resigned
7 January 2007New secretary appointed
7 January 2007New director appointed
7 January 2007New secretary appointed
7 January 2007New director appointed
7 January 2007Director resigned
7 January 2007New director appointed
7 January 2007Registered office changed on 07/01/07 from: unit 1 miller park business centre station road wigton cumbria CA7 9BA
7 January 2007New director appointed
7 January 2007New secretary appointed
7 January 2007New secretary appointed
7 January 2007Secretary resigned
21 June 2006Return made up to 05/05/06; full list of members
21 June 2006Return made up to 05/05/06; full list of members
27 January 2006Accounts made up to 31 May 2005
27 January 2006Accounts for a dormant company made up to 31 May 2005
24 October 2005Registered office changed on 24/10/05 from: alexander michael chartered accountants 1 victoria street liverpool L2 5QA
24 October 2005Secretary resigned
24 October 2005Registered office changed on 24/10/05 from: alexander michael chartered accountants 1 victoria street liverpool L2 5QA
24 October 2005Director resigned
24 October 2005Secretary resigned
24 October 2005New secretary appointed
24 October 2005New director appointed
24 October 2005Director resigned
24 October 2005New director appointed
24 October 2005New secretary appointed
21 June 2005Company name changed sariba LIMITED\certificate issued on 21/06/05
21 June 2005Company name changed sariba LIMITED\certificate issued on 21/06/05
19 May 2005Return made up to 05/05/05; full list of members
19 May 2005Return made up to 05/05/05; full list of members
26 November 2004New director appointed
26 November 2004New director appointed
17 November 2004New secretary appointed
17 November 2004New secretary appointed
17 November 2004Registered office changed on 17/11/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
17 November 2004Registered office changed on 17/11/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
15 October 2004Director resigned
15 October 2004Secretary resigned
15 October 2004Secretary resigned
15 October 2004Director resigned
5 May 2004Incorporation
5 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing