About

Registered Number: 03829228
Date of Incorporation: 20/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 164-166 Portswood Road, Southampton, SO17 2NJ

 

International Food & Halal Meat Centre Ltd was registered on 20 August 1999 and are based in Southampton, it's status at Companies House is "Active". The current directors of the business are listed as Ahmed, Shamim, Ahmed, Siraj, Ahmed, Salim Ullah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shamim 26 October 1999 - 1
AHMED, Siraj 26 October 1999 - 1
AHMED, Salim Ullah 20 August 1999 14 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 14 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 12 May 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 25 October 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 September 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 01 October 2002
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
225 - Change of Accounting Reference Date 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.