Associated Dairies (Accrington) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 1996)
- shareholder details and share percentages
- original incorporation documents
- 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
|
ASSOCIATED DAIRIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02141492 |
Record last updated | Thursday, April 18, 2019 1:53:11 AM UTC |
Official Address | 1 Kpmg The Embankment Neville Street City And Hunslet There are 16 companies registered at this street |
Postal Code | LS31JE |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 27, 2019 | Resignation of one Director (a man) | |
Registry | Mar 27, 2019 | Appointment of a man as Director | |
Registry | Jul 1, 2018 | Resignation of one Director (a man) | |
Registry | Jul 1, 2018 | Appointment of a man as Director | |
Registry | Apr 3, 2017 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Feb 26, 1999 | Dissolved | |
Registry | Nov 30, 1998 | Liquidator's progress report | |
Registry | Nov 26, 1998 | Return of final meeting in a members' voluntary winding-up | |
Registry | Jul 22, 1998 | Change in situation or address of registered office | |
Registry | Jul 21, 1998 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jul 21, 1998 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 21, 1998 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jul 20, 1998 | Notice of increase in nominal capital | |
Registry | Jul 17, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 13, 1998 | Company name change | |
Registry | Jul 10, 1998 | Change of name certificate | |
Registry | Jul 3, 1998 | Nc inc already adjusted | |
Financials | Dec 29, 1997 | Annual accounts | |
Registry | Oct 12, 1997 | Annual return | |
Financials | Jun 8, 1997 | Annual accounts | |
Registry | Oct 17, 1996 | Annual return | |
Financials | Jun 23, 1996 | Annual accounts | |
Registry | Sep 11, 1995 | Annual return | |
Registry | Jul 14, 1995 | Director resigned, new director appointed | |
Registry | Jul 6, 1995 | Resignation of one Director (a man) | |
Financials | Mar 9, 1995 | Annual accounts | |
Registry | Oct 6, 1994 | Annual return | |
Registry | May 5, 1994 | Director resigned, new director appointed | |
Registry | Apr 18, 1994 | Appointment of a man as Secretary | |
Financials | Feb 23, 1994 | Annual accounts | |
Registry | Oct 14, 1993 | Annual return | |
Registry | Apr 13, 1993 | Exemption from appointing auditors | |
Registry | Apr 13, 1993 | Elective resolution | |
Financials | Apr 13, 1993 | Annual accounts | |
Registry | Oct 6, 1992 | Annual return | |
Registry | Oct 6, 1992 | Director's particulars changed | |
Financials | Apr 8, 1992 | Annual accounts | |
Registry | Mar 5, 1992 | Memorandum of association | |
Registry | Mar 2, 1992 | Change of name certificate | |
Registry | Nov 6, 1991 | Annual return | |
Registry | Sep 10, 1991 | Three appointments: 3 men | |
Financials | Jul 29, 1991 | Annual accounts | |
Registry | Feb 27, 1991 | Annual return | |
Financials | Feb 27, 1991 | Annual accounts | |
Registry | Feb 20, 1991 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 23, 1991 | Declaration of satisfaction in full or in part of a mortgage or charge 2141... | |
Registry | Sep 12, 1990 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 27, 1990 | Director resigned, new director appointed | |
Registry | Jun 6, 1990 | Change in situation or address of registered office | |
Registry | Jun 6, 1990 | Alter mem and arts | |
Registry | Jun 6, 1990 | Varying share rights and names | |
Registry | Jun 6, 1990 | Auditor's letter of resignation | |
Registry | May 3, 1990 | Director resigned, new director appointed | |
Registry | Mar 2, 1990 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 10, 1990 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 2141... | |
Registry | Sep 28, 1989 | Annual return | |
Financials | Sep 28, 1989 | Annual accounts | |
Registry | Nov 4, 1988 | Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | |
Registry | Nov 5, 1987 | Auth. allotment of shares and debentures | |
Registry | Oct 27, 1987 | Wd ad --------- | |
Registry | Sep 18, 1987 | Particulars of a mortgage or charge | |
Registry | Sep 9, 1987 | Particulars of a mortgage or charge 2141... | |
Registry | Aug 24, 1987 | Notice of accounting reference date | |
Registry | Jul 29, 1987 | Director resigned, new director appointed | |
Registry | Jul 29, 1987 | Change in situation or address of registered office | |