Based in Middlewich, Food Solutions Publishing Ltd was registered on 05 July 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Davies, Jane Ann, Golton Davis, John, Adam, Roderick James, Moore, Ian Philip, Moore, Yvonne Denise in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Jane Ann | 16 September 2005 | - | 1 |
GOLTON DAVIS, John | 16 September 2005 | - | 1 |
ADAM, Roderick James | 05 July 2001 | 01 October 2005 | 1 |
MOORE, Ian Philip | 05 July 2001 | 15 May 2003 | 1 |
MOORE, Yvonne Denise | 05 July 2001 | 01 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 19 February 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 15 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 22 July 2014 | |
CH01 - Change of particulars for director | 22 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AD01 - Change of registered office address | 13 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
SH01 - Return of Allotment of shares | 17 July 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 27 September 2005 | |
AA - Annual Accounts | 27 September 2005 | |
CERTNM - Change of name certificate | 22 September 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
AA - Annual Accounts | 07 March 2003 | |
363s - Annual Return | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
NEWINC - New incorporation documents | 05 July 2001 |