Established in 2006, Meat Masters South Ltd has its registered office in Croydon in Surrey. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mike | 19 April 2006 | - | 1 |
KINGETT, Keith John | 19 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2013 | |
RESOLUTIONS - N/A | 31 January 2012 | |
AD01 - Change of registered office address | 31 January 2012 | |
4.20 - N/A | 31 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 January 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 14 October 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 18 February 2009 | |
AAMD - Amended Accounts | 27 December 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
CERTNM - Change of name certificate | 08 March 2006 | |
NEWINC - New incorporation documents | 21 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 08 October 2008 | Outstanding |
N/A |
Debenture | 02 October 2006 | Outstanding |
N/A |