- Company Overview for NUFARM LIMITED (00087911)
- Filing history for NUFARM LIMITED (00087911)
- People for NUFARM LIMITED (00087911)
- Charges for NUFARM LIMITED (00087911)
- More for NUFARM LIMITED (00087911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:32
|
|
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
22 Nov 2011 | AP01 | Appointment of Mrs Sharon English as a director | |
08 Nov 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Peter Anthony Williams on 1 June 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Peter Anthony Williams on 1 June 2011 | |
09 Jun 2011 | CH01 | Director's details changed for David Alan Pullan on 1 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Kevin Martin as a director | |
31 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
21 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
29 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
03 Feb 2010 | AP01 | Appointment of Mr Mark Emlyn Goddard as a director | |
01 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
20 Oct 2009 | TM01 | Termination of appointment of John Austin as a director | |
29 Sep 2009 | 288a | Director appointed mr john roderick austin |