FIRST ANGLO BEEF PROCESSORS LIMITED
Status | ACTIVE |
Company No. | 00565332 |
Category | Private Limited Company |
Incorporated | 27 Apr 1956 |
Age | 68 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
FIRST ANGLO BEEF PROCESSORS LIMITED is an active private limited company with number 00565332. It was incorporated 68 years, 1 month, 8 days ago, on 27 April 1956. The company address is C/O Aibp London C/O Aibp London, London, EC1M 6AA.
Company Fillings
Restoration order of court
Date: 02 Feb 2016
Category: Restoration
Type: AC92
Documents
Legacy
Date: 29 Mar 1996
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 26 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 29/12/95; full list of members
Documents
Legacy
Date: 24 Nov 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 12/03 to 31/03
Documents
Accounts with accounts type full
Date: 18 Oct 1995
Action Date: 12 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-12
Documents
Resolution
Date: 10 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 12/03
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/12/94; full list of members
Documents
Accounts with made up date
Date: 14 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Accounts with made up date
Date: 21 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 May 1993
Category: Address
Type: 287
Description: Registered office changed on 24/05/93 from: first floor 87 charterhouse street london EC1M 6HJ
Documents
Accounts with made up date
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Jan 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Accounts with made up date
Date: 08 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; no change of members
Documents
Legacy
Date: 27 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 16 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Accounts with made up date
Date: 20 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Resolution
Date: 20 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 04 Feb 1988
Action Date: 26 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-26
Documents
Legacy
Date: 04 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/12/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 10 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 10 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 09/09/86; full list of members
Documents
Legacy
Date: 10 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 05/12/85; full list of members
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 01 Mar 1985
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/03/85
Documents
Accounts with made up date
Date: 18 Dec 1981
Action Date: 26 Jun 1981
Category: Accounts
Type: AA
Made up date: 1981-06-26
Documents
Certificate change of name company
Date: 01 Dec 1980
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/12/80
Documents
Accounts with made up date
Date: 01 Feb 1975
Action Date: 01 Feb 2075
Category: Accounts
Type: AA
Made up date: 2075-02-01
Documents
Some Companies
Number: | IP11056R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
21 SADDLEBACK WAY,FLEET,GU51 2UR
Number: | 09462867 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADSURF (NORTH BERWICK) LIMITED
28 GILSLAND GRANGE,NORTH BERWICK,EH39 5HZ
Number: | SC606963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 10257753 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH STREET,GLASGOW,G71 7PT
Number: | SC545223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED
FLOOR 3 / 1.,MANCHESTER,M2 7LR
Number: | 11159344 |
Status: | ACTIVE |
Category: | Private Limited Company |