Bruce Oliver Fine Cheeses LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 26, 2009)all other documents available 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
HARROWELL SHAFTOE (NO. 134) LIMITED
Company type Private Limited Company , Dissolved Company Number 05920659 Record last updated Sunday, April 19, 2015 1:59:47 PM UTC Official Address Care Of:Begbies Traynor (Central) LLp11 Clifton Moor Business Village James Nicolson Link York LLp Yo304xg Skelton Rawcliffe And Without, Skelton, Rawcliffe And Clifton Without There are 162 companies registered at this street
Locality Skelton, Rawcliffe And Clifton Without Region England Postal Code YO304XG Sector Other retail food etc. specialised
Visits BRUCE OLIVER FINE CHEESES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2024-9 2025-2 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Sep 8, 2012 Second notification of strike-off action in london gazette Registry Jun 8, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Jun 21, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry May 24, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 5920... Registry Apr 6, 2011 Statement of company's affairs Registry Apr 6, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Apr 6, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 4, 2011 Change of registered office address Registry Aug 31, 2010 Annual return Registry Aug 31, 2010 Change of particulars for director Financials May 12, 2010 Annual accounts Registry Apr 7, 2010 Particulars of a mortgage or charge Registry Oct 21, 2009 Annual return Financials Jun 26, 2009 Annual accounts Registry Mar 31, 2009 Resignation of one Solicitor and one Secretary (a man) Registry Mar 31, 2009 Change in situation or address of registered office Registry Mar 31, 2009 Resignation of a secretary Financials Feb 11, 2009 Annual accounts Registry Oct 27, 2008 Annual return Registry Oct 4, 2007 Annual return 5920... Registry Sep 21, 2007 Resignation of a director Registry Sep 21, 2007 Resignation of a secretary Registry Sep 21, 2007 Appointment of a secretary Registry Sep 11, 2007 Resignation of 2 people: a man and a woman Registry Sep 11, 2007 Appointment of a man as Secretary and Solicitor Registry May 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 29, 2007 Resignation of a secretary Registry May 9, 2007 Resignation of one Secretary (a man) Registry Apr 18, 2007 Company name change Registry Apr 18, 2007 Change of name certificate Registry Mar 29, 2007 Appointment of a director Registry Mar 29, 2007 Resignation of a director Registry Mar 29, 2007 Appointment of a director Registry Mar 19, 2007 Two appointments: a man and a woman,: a man and a woman Registry Mar 19, 2007 Resignation of a woman Registry Aug 31, 2006 Two appointments: a man and a woman,: a man and a woman