FARMERS MARKET NETWORK RHWYDWAITH MARCHNAD FFERMWYR CYF.

Llys Goferydd Llys Goferydd, Llangefni, LL77 7XA, Ynys Mon
StatusDISSOLVED
Company No.04073825
Category
Incorporated18 Sep 2000
Age23 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 7 months, 2 days

SUMMARY

FARMERS MARKET NETWORK RHWYDWAITH MARCHNAD FFERMWYR CYF. is an dissolved with number 04073825. It was incorporated 23 years, 7 months, 23 days ago, on 18 September 2000 and it was dissolved 11 years, 7 months, 2 days ago, on 09 October 2012. The company address is Llys Goferydd Llys Goferydd, Llangefni, LL77 7XA, Ynys Mon.



Company Fillings

Gazette dissolved compulsory

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mari Prendiville

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Foreman

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mari Prendiville

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mair Owen

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mari Prendiville

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Roger Foreman

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mair Eluned Owen

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr owain dafydd gruffydd

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/10/07

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/10/06

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: rocklands brynmor terrace penmaenmawr conwy LL34 6AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/02

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 21/12/01 from: greenhouse trevelyan terrace high street bangor gwynedd LL57 1AX

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/01

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 18 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFRIARS DEVELOPMENTS LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:01985625
Status:ACTIVE
Category:Private Limited Company

DAVEY SITE SERVICES LIMITED

PLOT 7 WATERSTON IND ESTATE,MILFORD HAVEN,SA73 1DP

Number:01997826
Status:ACTIVE
Category:Private Limited Company

HOSE DOCTOR NI LIMITED

4 DOWNSHIRE CRESCENT,HILLSBOROUGH,BT26 6DD

Number:NI642022
Status:ACTIVE
Category:Private Limited Company
Number:CE012907
Status:ACTIVE
Category:Charitable Incorporated Organisation

MASON-WATTS PROPERTIES LIMITED

CAMNANT HALL,LLANDYSUL,SA44 4UD

Number:10613250
Status:ACTIVE
Category:Private Limited Company

SAFE MOVE MAN AND VAN LIMITED

52 FLATT ROAD,CHICHESTER,PO18 8SJ

Number:11085101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source