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

The Food Display Company (UK) Ltd

Documents

Total Documents42
Total Pages118

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off
22 February 2011Final Gazette dissolved via voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
28 October 2010Application to strike the company off the register
28 October 2010Application to strike the company off the register
27 October 2010Total exemption small company accounts made up to 30 June 2010
27 October 2010Total exemption small company accounts made up to 30 June 2010
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
27 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010
27 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010
17 August 2010Termination of appointment of Christopher Douglas as a director
17 August 2010Termination of appointment of Jayne Tye as a secretary
17 August 2010Registered office address changed from Marina Villas No 5 the Reservoir Surfleet Seas End Spalding Lincolnshire PE11 4DJ on 17 August 2010
17 August 2010Appointment of Alan Victory as a director
17 August 2010Registered office address changed from Marina Villas No 5 the Reservoir Surfleet Seas End Spalding Lincolnshire PE11 4DJ on 17 August 2010
17 August 2010Termination of appointment of Christopher Douglas as a director
17 August 2010Appointment of Alan Victory as a secretary
17 August 2010Appointment of Alan Victory as a secretary
17 August 2010Appointment of Alan Victory as a director
17 August 2010Appointment of Michael Ryan as a director
17 August 2010Appointment of Michael Ryan as a director
17 August 2010Termination of appointment of Jayne Tye as a secretary
27 May 2010Total exemption small company accounts made up to 31 August 2009
27 May 2010Total exemption small company accounts made up to 31 August 2009
10 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
10 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
10 November 2009Statement of capital following an allotment of shares on 16 August 2008
  • GBP 199
10 November 2009Statement of capital following an allotment of shares on 16 August 2008
  • GBP 199
15 June 2009Total exemption small company accounts made up to 31 August 2008
15 June 2009Total exemption small company accounts made up to 31 August 2008
5 November 2008Director's change of particulars / christopher douglas / 16/08/2008
5 November 2008Return made up to 17/08/08; full list of members
5 November 2008Director's Change of Particulars / christopher douglas / 16/08/2008 / HouseName/Number was: , now: marina villa; Street was: marina villa, now: no 5 the reservoir; Area was: 5 the reservoir, surfleet, now: surfleet seas end
5 November 2008Return made up to 17/08/08; full list of members
5 November 2008Secretary's change of particulars / jayne tye / 16/08/2008
5 November 2008Secretary's Change of Particulars / jayne tye / 16/08/2008 / Middle Name/s was: , now: alison; HouseName/Number was: , now: marina villa; Street was: marina villa, now: no 5 the reservoir; Area was: 5 the reservoir, surfleet, now: surfleet seas end
17 April 2008Registered office changed on 17/04/2008 from 24 glumangate chesterfield derbyshire S40 1UA
17 April 2008Registered office changed on 17/04/2008 from 24 glumangate chesterfield derbyshire S40 1UA
17 August 2007Incorporation
17 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing