-
ME FLAVOURS LIMITED - Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 06375103
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rsm Restructuring Advisory Llp
- Fifth Floor Central Square 29 Wellington Street
- Leeds
- LS1 4DL Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- BENVENISTE, Jean-Paul
- Company secretaries
- AU, Sam
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-19
- Age Of Company 2007-09-19 17 years
- SIC/NACE
- 46170
Ownership
- Beneficial Owners
- -
- Aromatic Ingredients Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-09-30
- Last Date: 2020-09-16
-
ME FLAVOURS LIMITED Company Description
- ME FLAVOURS LIMITED is a ltd registered in United Kingdom with the Company reg no 06375103. Its current trading status is "live". It was registered 2007-09-19. It has declared SIC or NACE codes as "46170". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012.It can be contacted at Rsm Restructuring Advisory Llp .
Get ME FLAVOURS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Me Flavours Limited - Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
- 2007-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ME FLAVOURS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-05) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-07-22) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-07-22) - 600
-
resolution (2021-07-22) - RESOLUTIONS
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-24) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
gazette-filings-brought-up-to-date (2020-05-12) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-05-11) - AA
-
gazette-notice-compulsory (2020-03-31) - GAZ1
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-02-06) - TM02
-
termination-director-company-with-name-termination-date (2019-02-06) - TM01
-
appoint-person-secretary-company-with-name-date (2019-02-06) - AP03
-
appoint-person-director-company-with-name-date (2019-02-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-14) - AD01
-
appoint-person-secretary-company-with-name-date (2019-05-14) - AP03
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
-
appoint-person-director-company-with-name-date (2019-05-14) - AP01
-
termination-secretary-company-with-name-termination-date (2019-05-14) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-09-18) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-17) - PSC02
-
change-account-reference-date-company-current-extended (2018-08-28) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-23) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-10) - AA
-
legacy (2009-09-17) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
-
legacy (2008-09-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-23) - 287
-
legacy (2007-09-27) - 225
-
legacy (2007-09-27) - 287
-
legacy (2007-09-27) - 288a
-
legacy (2007-09-27) - 88(2)R
-
legacy (2007-09-20) - 287
-
legacy (2007-09-20) - 288b
-
incorporation-company (2007-09-19) - NEWINC