MENSTRIE FOODS LIMITED - BRISTOL,


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-30 View Report
Accounts. Accounts type dormant. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type dormant. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Officers. Officer name: Mr Trevor James Horan. Change date: 2022-01-24. 2022-01-24 View Report
Officers. Change date: 2022-01-24. Officer name: Mr Ronan Deasy. 2022-01-24 View Report
Officers. Officer name: Ronan Deasy. Change date: 2022-01-24. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Officers. Officer name: Ms Claire Salmon. Appointment date: 2020-11-27. 2020-11-28 View Report
Officers. Termination date: 2020-11-27. Officer name: Marguerite Larkin. 2020-11-27 View Report
Accounts. Accounts type dormant. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Brian Cornelius Mehigan. Termination date: 2018-09-30. 2018-10-09 View Report
Officers. Appointment date: 2018-09-30. Officer name: Ms Marguerite Larkin. 2018-10-09 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Resolution. Description: Resolutions. 2018-08-13 View Report
Change of constitution. Statement of companys objects. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Officers. Termination date: 2018-02-28. Officer name: Brian Durran. 2018-03-01 View Report
Officers. Appointment date: 2018-02-28. Officer name: Ronan Deasy. 2018-03-01 View Report
Officers. Officer name: Stan Mccarthy. Termination date: 2017-10-31. 2018-01-10 View Report
Officers. Officer name: Ronan Deasy. Appointment date: 2017-10-31. 2018-01-08 View Report
Officers. Officer name: Flor Healy. Termination date: 2017-10-31. 2018-01-08 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mr Trevor James Horan. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type dormant. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Officers. Change date: 2015-01-01. Officer name: Mr Flor Healy. 2015-01-15 View Report
Address. Change date: 2015-01-02. Old address: Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL. New address: Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ. 2015-01-02 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type dormant. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Accounts. Accounts type dormant. 2009-10-24 View Report
Annual return. Legacy. 2009-07-07 View Report
Accounts. Accounts type dormant. 2008-11-07 View Report
Annual return. Legacy. 2008-08-01 View Report