Mid Catering Products LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2019)
- 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
|
|
Last balance sheet date | 2019-01-31 | |
COOK'S DELIGHTS CATERING SUPPLY LIMITED
COOK'S DELIGHTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04909748 |
Record last updated | Tuesday, November 26, 2013 1:25:40 PM UTC |
Official Address | 373 Lynwood House Station Road Harrow Middlesex Greenhill There are 55 companies registered at this street |
Postal Code | HA12AW |
Sector | Event catering activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 30, 2013 | Annual return | |
Registry | Oct 17, 2013 | Change of particulars for director | |
Financials | Jan 17, 2013 | Annual accounts | |
Registry | Oct 10, 2012 | Annual return | |
Financials | Jan 19, 2012 | Annual accounts | |
Registry | Dec 14, 2011 | Annual return | |
Financials | Nov 24, 2010 | Annual accounts | |
Registry | Oct 12, 2010 | Annual return | |
Registry | Jul 14, 2010 | Change of particulars for director | |
Financials | Jan 16, 2010 | Annual accounts | |
Registry | Dec 4, 2009 | Annual return | |
Financials | Jan 8, 2009 | Annual accounts | |
Registry | Oct 8, 2008 | Annual return | |
Financials | Dec 5, 2007 | Annual accounts | |
Registry | Oct 17, 2007 | Annual return | |
Registry | Oct 4, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 4, 2007 | Notice of change of directors or secretaries or in their particulars 4909... | |
Registry | Jul 26, 2007 | Appointment of a secretary | |
Registry | Jul 26, 2007 | Resignation of a secretary | |
Registry | Jun 26, 2007 | Appointment of a man as Company Director and Secretary | |
Registry | Jun 26, 2007 | Resignation of one Secretary (a woman) | |
Financials | Apr 13, 2007 | Annual accounts | |
Registry | Apr 2, 2007 | Annual return | |
Financials | Jul 27, 2006 | Annual accounts | |
Registry | Oct 14, 2005 | Change of name certificate | |
Registry | Oct 14, 2005 | Company name change | |
Registry | Oct 14, 2005 | Company name change 4909... | |
Registry | Oct 6, 2005 | Annual return | |
Registry | Aug 1, 2005 | Appointment of a woman as Secretary | |
Financials | Jun 29, 2005 | Annual accounts | |
Registry | Jun 29, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 30, 2004 | Annual return | |
Registry | Sep 23, 2004 | Annual return 4909... | |
Registry | Jul 30, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 16, 2004 | Appointment of a secretary | |
Registry | Jun 16, 2004 | Resignation of a director | |
Registry | Jun 16, 2004 | Resignation of a secretary | |
Registry | Jun 16, 2004 | Appointment of a director | |
Registry | Jun 16, 2004 | Appointment of a director 4909... | |
Registry | Jun 15, 2004 | Three appointments: a woman and 2 men | |
Registry | Apr 14, 2004 | Company name change | |
Registry | Mar 12, 2004 | Change of name certificate | |
Registry | Mar 12, 2004 | Company name change | |
Registry | Mar 12, 2004 | Company name change 4909... | |
Registry | Sep 24, 2003 | Five appointments: 2 companies, 2 men and a woman | |