K & j Cooked Meats Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 6, 2010)
- 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
|
K & J COOKED MEAT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05828210 |
Record last updated |
Monday, April 20, 2015 3:49:22 AM UTC |
Official Address |
79 Caroline Street Birmingham B31up Ladywood
There are 771 companies registered at this street
|
Locality |
Ladywood |
Region |
England |
Postal Code |
B31UP
|
Sector |
Wholesale of meat and meat products |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 30, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 29, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 1, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 14, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 14, 2011 |
Statement of company's affairs
|  |
Registry |
Jan 14, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 14, 2011 |
Change of registered office address
|  |
Registry |
May 25, 2010 |
Annual return
|  |
Registry |
May 25, 2010 |
Change of particulars for director
|  |
Financials |
Apr 6, 2010 |
Annual accounts
|  |
Registry |
Mar 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 28, 2009 |
Annual return
|  |
Financials |
May 5, 2009 |
Annual accounts
|  |
Registry |
Mar 3, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 7, 2008 |
Annual return
|  |
Registry |
Oct 17, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 10, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 5828...
|  |
Registry |
Sep 23, 2008 |
£ nc 1000/1500000
|  |
Registry |
Sep 23, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Sep 23, 2008 |
Authorised allotment of shares and debentures
|  |
Financials |
Sep 22, 2008 |
Annual accounts
|  |
Registry |
Sep 2, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
May 29, 2008 |
Annual return
|  |
Registry |
Oct 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 17, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 17, 2007 |
Resignation of a director
|  |
Registry |
Oct 17, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 17, 2007 |
Appointment of a director
|  |
Registry |
Oct 17, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Oct 16, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 27, 2007 |
Change of accounting reference date
|  |
Registry |
Jun 12, 2007 |
Annual return
|  |
Registry |
Feb 24, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 10, 2006 |
Appointment of a secretary
|  |
Registry |
Jul 10, 2006 |
Appointment of a director
|  |
Registry |
Jul 10, 2006 |
Resignation of a secretary
|  |
Registry |
Jul 10, 2006 |
Resignation of a director
|  |
Registry |
Jul 6, 2006 |
Memorandum of association
|  |
Registry |
Jun 23, 2006 |
Change of name certificate
|  |
Registry |
Jun 23, 2006 |
Company name change
|  |
Registry |
May 24, 2006 |
Four appointments: a woman, 2 companies and a man
|  |