Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Premier Foods Investments No.2 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 2013)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 05014193
Record last updated Tuesday, March 31, 2015 1:38:32 AM UTC
Official Address Wilder Coe LLp Oxford House 6 Campus Caxton Way Symonds Green
There are 3 companies registered at this street
Locality Symonds Green
Region Hertfordshire, England
Postal Code SG12XD
Sector Activities of head offices

Charts

Visits

PREMIER FOODS INVESTMENTS NO.2 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-32025-401
Document Type Publication date Download link
Notices Aug 4, 2014 Final meetings Final meetings
Registry Aug 12, 2013 Change of registered office address Change of registered office address
Registry Aug 9, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 9, 2013 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Aug 9, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 9, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 5, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Aug 5, 2013 Statement of capital Statement of capital
Registry Aug 5, 2013 Solvency statement Solvency statement
Registry Aug 5, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Jul 2, 2013 Annual return Annual return
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Registry Jun 25, 2013 Change of particulars for director 5014... Change of particulars for director 5014...
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Financials May 24, 2013 Annual accounts Annual accounts
Financials Aug 14, 2012 Annual accounts 5014... Annual accounts 5014...
Registry Jul 3, 2012 Annual return Annual return
Registry Apr 24, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2012 Resignation of one Director Resignation of one Director
Registry Apr 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 20, 2012 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Apr 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 6, 2011 Notice of removal of restriction on the company's articles Notice of removal of restriction on the company's articles
Registry Dec 6, 2011 Statement of companies objects Statement of companies objects
Registry Nov 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 18, 2011 Resignation of one Director Resignation of one Director
Registry Nov 15, 2011 Appointment of a man as Director and General Counsel & Company Secretary Appointment of a man as Director and General Counsel & Company Secretary
Registry Nov 15, 2011 Resignation of a woman Resignation of a woman
Registry Aug 18, 2011 Resignation of one Director Resignation of one Director
Registry Aug 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 15, 2011 Appointment of a man as Director 5014... Appointment of a man as Director 5014...
Registry Jul 21, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2011 Resignation of one Director Of Companies and one Director (a man) Resignation of one Director Of Companies and one Director (a man)
Registry Jul 14, 2011 Annual return Annual return
Registry Jul 13, 2011 Resignation of one Director Resignation of one Director
Financials Jul 13, 2011 Annual accounts Annual accounts
Registry Jun 30, 2011 Resignation of one Director Of Companies and one Director (a man) Resignation of one Director Of Companies and one Director (a man)
Registry Oct 28, 2010 Annual return Annual return
Registry Oct 4, 2010 Resignation of one Director Resignation of one Director
Registry Sep 22, 2010 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Financials Sep 8, 2010 Annual accounts Annual accounts
Registry Nov 11, 2009 Annual return Annual return
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 5014... Change of particulars for director 5014...
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 5014... Change of particulars for director 5014...
Registry Nov 11, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Sep 24, 2009 Resignation of a director Resignation of a director
Registry Aug 31, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Apr 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 3, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 10, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 9, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 5, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 2, 2009 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Feb 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2008 Annual return Annual return
Financials Sep 8, 2008 Annual accounts Annual accounts
Registry Mar 27, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2008 Annual return Annual return
Registry Jan 3, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 3, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 31, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Aug 2, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2007 Particulars of a mortgage or charge 5014... Particulars of a mortgage or charge 5014...
Registry Jan 23, 2007 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry Jan 19, 2006 Annual return Annual return
Financials Nov 7, 2005 Annual accounts Annual accounts
Registry Oct 21, 2005 Elective resolution Elective resolution
Registry Aug 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 29, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 31, 2005 Annual return Annual return
Registry Aug 24, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 24, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 24, 2004 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 Aug 24, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 24, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 4, 2004 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 Aug 4, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 4, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 4, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 4, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 4, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 29, 2004 Resignation of a director Resignation of a director
Registry Jul 29, 2004 Resignation of a director 5014... Resignation of a director 5014...
Registry Jul 23, 2004 Resignation of 2 people: one Investor and one Director (a man) Resignation of 2 people: one Investor and one Director (a man)
Registry Jul 21, 2004 Appointment of a director Appointment of a director
Registry Jul 21, 2004 Appointment of a director 5014... Appointment of a director 5014...
Registry Jul 13, 2004 Change of accounting reference date Change of accounting reference date

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)