- Company Overview for PIFUK OLD CO LIMITED (00314272)
- Filing history for PIFUK OLD CO LIMITED (00314272)
- People for PIFUK OLD CO LIMITED (00314272)
- Charges for PIFUK OLD CO LIMITED (00314272)
- More for PIFUK OLD CO LIMITED (00314272)
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) |
---|---|---|---|
11 Mar 2003 | 288b | Director resigned | |
09 Nov 2002 | 403b | Declaration of mortgage charge released/ceased | |
05 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
18 Oct 2002 | 288c | Director's particulars changed | |
03 Sep 2002 | 288a | New director appointed | |
03 Sep 2002 | 288a | New director appointed | |
27 Jul 2002 | 288a | New director appointed | |
26 Jul 2002 | 288a | New director appointed | |
31 May 2002 | 395 | Particulars of mortgage/charge | |
31 May 2002 | 395 | Particulars of mortgage/charge | |
28 May 2002 | 288b | Director resigned | |
18 Apr 2002 | 363a | Return made up to 31/03/02; full list of members | |
21 Mar 2002 | 288b | Director resigned | |
21 Mar 2002 | 288b | Director resigned | |
02 Feb 2002 | 288a | New director appointed | |
02 Feb 2002 | 288b | Director resigned | |
27 Dec 2001 | 288a | New director appointed | |
29 Oct 2001 | AA | Full accounts made up to 31 December 2000 | |
24 May 2001 | 363a | Return made up to 04/05/01; full list of members | |
22 Mar 2001 | 288a | New director appointed | |
22 Mar 2001 | 288a | New director appointed | |
08 Mar 2001 | 288a | New director appointed | |
07 Mar 2001 | CERTNM | Company name changed premier brands U.K. LIMITED\certificate issued on 07/03/01 | |
08 Feb 2001 | 288b | Director resigned | |
24 Oct 2000 | 287 | Registered office changed on 24/10/00 from: po box 171 franklin house bournville lane birmingham B30 2NA |