Established in 2003, M & K Foods Ltd has its registered office in Lislkeard, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cooper, Deborah Ann, Cooper, John Francis. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, John Francis | 17 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Deborah Ann | 17 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 July 2019 | |
L64.07 - Release of Official Receiver | 15 April 2019 | |
COCOMP - Order to wind up | 22 October 2017 | |
AD01 - Change of registered office address | 27 July 2017 | |
DISS16(SOAS) - N/A | 17 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 April 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 19 April 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2003 | |
225 - Change of Accounting Reference Date | 15 May 2003 | |
287 - Change in situation or address of Registered Office | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2003 | |
NEWINC - New incorporation documents | 17 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 November 2011 | Outstanding |
N/A |
Debenture | 22 May 2003 | Outstanding |
N/A |