S & a Foods LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2013)
- 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
|
EVER 1332 LIMITED
S & A FOODS (PROPERTY) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03983122 |
Record last updated | Tuesday, February 7, 2017 8:32:18 AM UTC |
Official Address | Sir Francis Ley Industrial Park 37 Shaftesbury Street South Arboretum There are 10 companies registered at this street |
Postal Code | DE238YH |
Sector | Manufacture of prepared meals and dishes |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 7, 2017 | Notice of intended dividends | |
Notices | Nov 3, 2016 | Appointment of liquidators | |
Notices | Dec 24, 2015 | Meetings of creditors | |
Notices | Oct 30, 2015 | Appointment of administrators | |
Financials | Dec 20, 2013 | Annual accounts | |
Registry | Jun 11, 2013 | Annual return | |
Financials | Dec 7, 2012 | Annual accounts | |
Registry | May 15, 2012 | Annual return | |
Financials | Dec 7, 2011 | Annual accounts | |
Registry | Jun 29, 2011 | Appointment of a man as Director | |
Registry | Jun 29, 2011 | Appointment of a man as Managing Director and Director | |
Registry | Jun 17, 2011 | Resignation of one Secretary | |
Registry | Jun 17, 2011 | Resignation of one Director | |
Registry | Jun 17, 2011 | Resignation of one Director (a man) | |
Registry | May 4, 2011 | Annual return | |
Registry | Mar 11, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 24, 2011 | Resignation of one Director | |
Registry | Dec 17, 2010 | Resignation of one Managing Director and one Director (a man) | |
Financials | Dec 13, 2010 | Annual accounts | |
Registry | May 26, 2010 | Annual return | |
Registry | May 26, 2010 | Change of particulars for director | |
Registry | May 26, 2010 | Change of particulars for director 3983... | |
Registry | May 26, 2010 | Change of particulars for secretary | |
Registry | Apr 3, 2010 | Particulars of a mortgage or charge | |
Financials | Feb 1, 2010 | Annual accounts | |
Registry | Dec 3, 2009 | Resignation of one Director | |
Registry | Nov 1, 2009 | Resignation of one Director (a man) | |
Registry | Oct 3, 2009 | Particulars of a mortgage or charge | |
Registry | Sep 25, 2009 | Appointment of a director | |
Registry | Sep 18, 2009 | Appointment of a man as Director | |
Registry | Sep 17, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 22, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 6, 2009 | Declaration that part of the property or undertaking charges | |
Registry | Jun 3, 2009 | Annual return | |
Registry | Apr 15, 2009 | Notice of increase in nominal capital | |
Registry | Apr 8, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 8, 2009 | £ nc 1000/1500000 | |
Financials | Feb 16, 2009 | Annual accounts | |
Registry | Jan 20, 2009 | Appointment of a man as Director | |
Registry | Jan 19, 2009 | Appointment of a man as Director 3983... | |
Registry | Jan 5, 2009 | Two appointments: 2 men | |
Registry | Apr 30, 2008 | Annual return | |
Financials | Mar 11, 2008 | Annual accounts | |
Registry | Mar 11, 2008 | Particulars of a mortgage or charge | |
Registry | Jan 17, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 15, 2007 | Company name change | |
Registry | Jul 25, 2007 | Particulars of a mortgage or charge | |
Registry | May 31, 2007 | Change of name certificate | |
Registry | May 31, 2007 | Company name change | |
Registry | May 31, 2007 | Company name change 2659... | |
Registry | May 25, 2007 | Annual return | |
Financials | Apr 2, 2007 | Annual accounts | |
Registry | Jan 18, 2007 | Appointment of a secretary | |
Registry | Jan 18, 2007 | Resignation of a secretary | |
Registry | Sep 28, 2006 | Resignation of one Director (a man) and one Secretary (a man) | |
Registry | May 4, 2006 | Annual return | |
Financials | Feb 4, 2006 | Annual accounts | |
Registry | Dec 5, 2005 | Resignation of a director | |
Registry | Sep 29, 2005 | Resignation of one Director (a man) | |
Registry | Apr 28, 2005 | Annual return | |
Financials | Nov 10, 2004 | Annual accounts | |
Financials | Aug 12, 2004 | Annual accounts 3983... | |
Registry | Aug 9, 2004 | Annual return | |
Registry | Jun 16, 2003 | Annual return 3983... | |
Financials | Jan 31, 2003 | Annual accounts | |
Registry | Jul 12, 2002 | Annual return | |
Registry | Jun 5, 2002 | Auditor's letter of resignation | |
Financials | Jan 29, 2002 | Annual accounts | |
Registry | Jul 4, 2001 | Annual return | |
Registry | Oct 11, 2000 | Appointment of a director | |
Registry | Oct 11, 2000 | Appointment of a director 3983... | |
Registry | Oct 4, 2000 | Adopt mem and arts | |
Registry | Oct 4, 2000 | Change of accounting reference date | |
Registry | Oct 4, 2000 | Change in situation or address of registered office | |
Registry | Oct 4, 2000 | Resignation of a director | |
Registry | Aug 4, 2000 | Two appointments: 2 men | |
Registry | Aug 4, 2000 | Company name change | |
Registry | Aug 3, 2000 | Change of name certificate | |
Registry | May 12, 2000 | Change in situation or address of registered office | |
Registry | Apr 28, 2000 | Two appointments: 2 companies | |