Fords The Bakers (Holdings) Ltd

Reports

Includes
    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

DUNWILCO (1266) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC286679
Record last updated Sunday, April 26, 2015 4:49:21 AM UTC
Official Address Meadowmill Bakery Mid Road Prestonpans Edinburgh Eh329er Preston/Seton/Gosford
There are 2 companies registered at this street
Locality Preston/Seton/Gosford
Region East Lothian, Scotland
Postal Code EH329ER
Sector Manufacture of bread, fresh pastry & cakes

Charts

Visits

FORDS THE BAKERS (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-22020-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 7, 2008 Return of final meeting received Return of final meeting received
Registry Oct 19, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 19, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 28, 2006 Annual return Annual return
Registry Jul 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 28, 2006 Register of members Register of members
Registry Jul 28, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 18, 2006 Resignation of a director Resignation of a director
Registry Feb 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2006 Appointment of a director Appointment of a director
Registry Feb 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2006 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jan 6, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 19, 2005 Shares agreement Shares agreement
Registry Dec 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 29, 2005 Appointment of a man as Financial Controller and Secretary Appointment of a man as Financial Controller and Secretary
Registry Nov 29, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 15, 2005 Appointment of a director Appointment of a director
Registry Nov 15, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 28, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 14, 2005 Appointment of a director Appointment of a director
Registry Oct 14, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 2005 Appointment of a director Appointment of a director
Registry Oct 14, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 14, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 2005 Resignation of a director Resignation of a director
Registry Oct 13, 2005 Company name change Company name change
Registry Oct 13, 2005 Change of name certificate Change of name certificate
Registry Oct 12, 2005 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Oct 12, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 5, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Jun 27, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)