INCA FOODSERVICE CONSULTANTS LIMITED

Suite G 11a Suite G 11a, Wilderspool Causeway, WA4 6PS, Warrington Cheshire
StatusDISSOLVED
Company No.04526921
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution14 Apr 2020
Years4 years, 1 month, 20 days

SUMMARY

INCA FOODSERVICE CONSULTANTS LIMITED is an dissolved private limited company with number 04526921. It was incorporated 21 years, 8 months, 29 days ago, on 05 September 2002 and it was dissolved 4 years, 1 month, 20 days ago, on 14 April 2020. The company address is Suite G 11a Suite G 11a, Wilderspool Causeway, WA4 6PS, Warrington Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Mar 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Sep 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Capital

Type: 169

Description: £ sr 1@1 15/07/03

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Resolution

Date: 25 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 10/04/03 from: 160 west street bedminster bristol BS3 3LY

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smudgies ink LIMITED\certificate issued on 07/04/03

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRENA LTD

3/5 MARSHALLS COURT,EDINBURGH,EH1 3AL

Number:SC627419
Status:ACTIVE
Category:Private Limited Company

ESTATE MAINTENANCE SCOTLAND LTD

25 HIGH STREET,KILBIRNIE,KA25 7EX

Number:SC595555
Status:ACTIVE
Category:Private Limited Company

NEWGENTS (IOW) LTD

MPA ACCOUNTING, THE OLD PIGGERY, CHEEKS FARM,NEWPORT,PO30 3DE

Number:11437303
Status:ACTIVE
Category:Private Limited Company

ROCHEM LTD.

214 REDBRIDGE LANE EAST,ILFORD,IG4 5BQ

Number:04406822
Status:ACTIVE
Category:Private Limited Company

ROSNEATH CASTLE CARAVAN PARK LIMITED

ROSNEATH CASTLE CARAVAN PARK,DUNBARTONSHIRE,G84 0QS

Number:SC165445
Status:ACTIVE
Category:Private Limited Company

SULLIVANSTRICKLER LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:11354127
Status:ACTIVE
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