New Eastwood Foods LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 10, 1997)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
STRONG & FISHER LIMITED
ARGENT LEATHER LIMITED
ARGENT BY-PRODUCTS LIMITED
BELWOOD FOODS LIMITED
Company type Private Limited Company , Dissolved Company Number 00702437 Record last updated Thursday, July 1, 2021 11:24:13 AM UTC Official Address 43 Butts Green Road Emerson Park There are 293 companies registered at this street
Postal Code RM112JX Sector Dormant company
Visits Document Type Publication date Download link Registry Jun 14, 2021 Resignation of one Director (a man) Registry Jun 14, 2021 Appointment of a man as Director and Accountant Registry Jan 16, 2019 Resignation of one Director (a man) Registry Jun 7, 2018 Appointment of a man as Director and Company Director Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 17, 2013 Annual return Financials May 15, 2013 Annual accounts Registry Dec 18, 2012 Annual return Financials Mar 28, 2012 Annual accounts Registry Dec 22, 2011 Auditor's letter of resignation Registry Dec 21, 2011 Annual return Registry Nov 24, 2011 Statement of capital Registry Nov 24, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 24, 2011 Solvency statement Registry Nov 24, 2011 Reduce issued capital 09 Registry Nov 9, 2011 Auditor's letter of resignation Financials Mar 25, 2011 Annual accounts Registry Mar 13, 2011 Second notification of strike-off action in london gazette Registry Jan 11, 2011 Annual return Registry Dec 13, 2010 Return of final meeting in a members' voluntary winding-up Registry Nov 23, 2010 Liquidator's progress report Registry Jul 21, 2010 Change of particulars for director Registry Jul 21, 2010 Change of particulars for director 7024... Registry Jul 21, 2010 Change of particulars for director Registry Jul 20, 2010 Change of particulars for director 6940... Registry Jul 20, 2010 Change of particulars for director Registry Jul 15, 2010 Appointment of a man as Director and Company Director Registry Jul 15, 2010 Appointment of a man as Director Registry Jul 15, 2010 Change of particulars for director Registry Jul 13, 2010 Appointment of a man as Director Registry Jul 12, 2010 Appointment of a man as Director and Company Director Registry Jul 12, 2010 Resignation of one Director (a man) Registry Jul 12, 2010 Resignation of one Director Financials Mar 18, 2010 Annual accounts Registry Mar 15, 2010 Particulars of a mortgage or charge Registry Mar 1, 2010 Resignation of one Director Registry Mar 1, 2010 Resignation of one Director 6940... Registry Feb 26, 2010 Resignation of one Company Executive and one Director (a man) Registry Feb 26, 2010 Resignation of one Company Executive and one Director (a man) 6940... Registry Dec 31, 2009 Annual return Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up 7024... Registry Nov 4, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Nov 4, 2009 Ordinary resolution in members' voluntary liquidation Registry Nov 3, 2009 Change of registered office address Registry Jun 26, 2009 Annual return Registry Jun 22, 2009 Resignation of a director Registry Jun 5, 2009 Resignation of one Director (a man) and one Production Director Financials Feb 26, 2009 Annual accounts Financials Feb 25, 2009 Annual accounts 6940... Registry Dec 23, 2008 Annual return Registry Dec 19, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 29, 2008 Company name change Registry Oct 28, 2008 Change of name certificate Registry Oct 22, 2008 Company name change Registry Oct 22, 2008 Change of name certificate Registry Jun 20, 2008 Annual return Registry May 30, 2008 Resignation of a secretary Registry May 30, 2008 Resignation of a secretary 7024... Registry May 20, 2008 Resignation of one Chartered Accountant and one Secretary (a man) Registry May 20, 2008 Resignation of one Chartered Accountant and one Secretary (a man) 6940... Financials Apr 23, 2008 Annual accounts Financials Apr 23, 2008 Annual accounts 7024... Registry Mar 12, 2008 Particulars of a mortgage or charge Registry Dec 27, 2007 Annual return Registry Nov 27, 2007 Particulars of a mortgage or charge Registry Sep 25, 2007 Particulars of a mortgage or charge 6940... Registry Jul 3, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 20, 2007 Notice of change of directors or secretaries or in their particulars 7024... Registry Jun 20, 2007 Annual return Financials Jun 18, 2007 Annual accounts Financials Jun 18, 2007 Annual accounts 7024... Registry Apr 5, 2007 Particulars of a mortgage or charge Registry Jan 29, 2007 Annual return Registry Dec 15, 2006 Register of members Financials Nov 2, 2006 Annual accounts Financials Nov 2, 2006 Annual accounts 7024... Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6940... Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 28, 2006 Annual return Registry May 15, 2006 Notice of change of directors or secretaries or in their particulars Registry May 15, 2006 Notice of change of directors or secretaries or in their particulars 7024... Registry Apr 26, 2006 Particulars of a mortgage or charge Registry Jan 23, 2006 Annual return Registry Dec 7, 2005 Change in situation or address of registered office Registry Dec 7, 2005 Change in situation or address of registered office 7024... Registry Oct 7, 2005 Resignation of a director Registry Oct 7, 2005 Resignation of a director 7024... Registry Sep 30, 2005 Resignation of one Company Director and one Director (a man) Registry Sep 30, 2005 Resignation of one Director (a man) and one Managing Direstor Financials Sep 14, 2005 Annual accounts Registry Jun 17, 2005 Annual return Financials May 27, 2005 Annual accounts Registry Jan 11, 2005 Annual return Financials Nov 8, 2004 Annual accounts Registry Oct 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 7024... Registry Oct 8, 2004 Appointment of a director Registry Sep 15, 2004 Appointment of a man as Director