Food Partners Kilmarnock LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 29, 2014)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
Last balance sheet date 2014-03-30
THE SANDWICH COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number SC140577 Record last updated Monday, June 29, 2015 1:31:25 PM UTC Official Address Rowallan Business Park Southcraig Avenue Kilmarnock Ayrshire Ka36bq North, Kilmarnock North There are 6 companies registered at this street
Postal Code KA36BQ Sector Dormant Company
Visits Gavin Cox (born on Dec 6, 1968), 32 companies
Document Type Publication date Download link Financials Dec 29, 2014 Annual accounts Registry Sep 29, 2014 Annual return Registry Sep 29, 2014 Change of particulars for director Registry Sep 29, 2014 Change of particulars for secretary Registry Feb 18, 2014 Alteration to memorandum and articles Registry Feb 18, 2014 Section 175 comp act 06 08 Registry Nov 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 4, 2013 Annual return Financials Aug 26, 2013 Annual accounts Registry May 21, 2013 Resignation of one Director Registry May 3, 2013 Resignation of one Director (a man) Registry Jan 9, 2013 Annual return Registry Jan 8, 2013 Change of particulars for director Registry Jan 8, 2013 Change of particulars for director 14140... Registry Jan 8, 2013 Change of particulars for director Registry Jan 8, 2013 Change of particulars for secretary Registry Jan 8, 2013 Change of accounting reference date Registry Jan 2, 2013 Resignation of one Director Registry Dec 31, 2012 Resignation of one Director (a man) Financials Jun 29, 2012 Annual accounts Registry Apr 23, 2012 Statement of satisfaction in full or in part of a floating charge Registry Apr 23, 2012 Statement of satisfaction in full or in part of a floating charge 14140... Registry Jan 25, 2012 Withdrawal of striking off application by a company Registry Jan 9, 2012 Resignation of one Director Registry Jan 9, 2012 Resignation of one Director 14140... Registry Jan 9, 2012 Appointment of a man as Secretary Registry Jan 9, 2012 Resignation of one Secretary Registry Oct 28, 2011 First notification of strike - off in london gazette Registry Oct 17, 2011 Striking off application by a company Registry Oct 1, 2011 Appointment of a man as Secretary Registry Sep 29, 2011 Annual return Registry Sep 28, 2011 Resignation of one Managing Director and one Director (a man) Registry Sep 13, 2011 Appointment of a man as Director Registry Sep 1, 2011 Appointment of a man as Director 14140... Financials Jul 8, 2011 Annual accounts Registry Oct 12, 2010 Annual return Registry Sep 14, 2010 Change of particulars for director Registry Sep 6, 2010 Appointment of a man as Director Registry Sep 1, 2010 Two appointments: 2 men Financials Jul 1, 2010 Annual accounts Registry Apr 19, 2010 Appointment of a man as Secretary Registry Apr 13, 2010 Change of particulars for director Registry Apr 13, 2010 Resignation of one Secretary Registry Apr 13, 2010 Change of particulars for director Registry Apr 13, 2010 Change of particulars for director 14140... Registry Apr 13, 2010 Change of registered office address Registry Mar 31, 2010 Resignation of one Nominee Secretary Registry Feb 5, 2010 Resignation of one Director Registry Feb 5, 2010 Appointment of a man as Director Registry Nov 9, 2009 Appointment of a man as Managing Director and Director Registry Oct 31, 2009 Resignation of one Director (a man) Registry Oct 30, 2009 Annual return Registry Jul 2, 2009 Resignation of a director Registry Jul 2, 2009 Appointment of a man as Director Registry Jun 15, 2009 Appointment of a man as Director 14140... Registry Jun 4, 2009 Resignation of one Director (a man) Financials May 27, 2009 Annual accounts Financials Apr 2, 2009 Annual accounts 14140... Registry Mar 19, 2009 Section 175 comp act 06 08 Registry Mar 18, 2009 Alteration to mortgage/charge Registry Mar 18, 2009 Alteration to mortgage/charge 14140... Registry Mar 18, 2009 Alteration to mortgage/charge Registry Feb 27, 2009 Resignation of a director Registry Nov 30, 2008 Resignation of one Director (a woman) Registry Oct 13, 2008 Annual return Registry Aug 7, 2008 Appointment of a woman as Director Registry Aug 7, 2008 Appointment of a director Registry Aug 7, 2008 Appointment of a man as Director Registry Aug 7, 2008 Resignation of a director Registry Jul 8, 2008 Resignation of a director 14140... Registry Jul 8, 2008 Resignation of a director Registry Jun 30, 2008 Resignation of 2 people: one Group Managing Director, one Group Finance Director and one Director (a man) Registry May 2, 2008 Particulars of mortgage/charge Registry May 1, 2008 Resignation of one Company Director and one Director (a man) Registry Oct 30, 2007 Annual return Financials Jul 5, 2007 Annual accounts Registry Mar 16, 2007 Section 175 comp act 06 08 Registry Nov 10, 2006 Annual return Registry Aug 1, 2006 Change in situation or address of registered office Registry Jul 25, 2006 Appointment of a secretary Registry Jul 25, 2006 Resignation of a secretary Registry Jul 6, 2006 Change of accounting reference date Registry Jul 4, 2006 Appointment of a person as Nominee Secretary Registry May 19, 2006 Dec mort/charge Registry Apr 21, 2006 Alteration to mortgage/charge Registry Apr 21, 2006 Alteration to mortgage/charge 14140... Registry Apr 21, 2006 Particulars of mortgage/charge Registry Apr 21, 2006 Particulars of mortgage/charge 14140... Registry Apr 21, 2006 Financial assistance for the acquisition of shares Registry Apr 21, 2006 Alteration to memorandum and articles Registry Apr 21, 2006 Appointment of a director Registry Apr 21, 2006 Resignation of a director Registry Apr 21, 2006 Appointment of a director Registry Apr 20, 2006 Declaration in relation to assistance for the acquisition of shares Registry Apr 20, 2006 Declaration in relation to assistance for the acquisition of shares 14140... Registry Apr 2, 2006 Two appointments: 2 men Registry Mar 30, 2006 Dec mort/charge Financials Jan 6, 2006 Annual accounts Registry Oct 13, 2005 Annual return Financials Mar 31, 2005 Annual accounts