Advanced company searchLink opens in new window

GLENRYCK FOODS LIMITED

Company number 01500044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2001 363s Return made up to 18/09/01; full list of members
07 Aug 2001 288a New director appointed
19 Jul 2001 288a New director appointed
05 Jul 2001 AA Full accounts made up to 23 June 2000
13 Mar 2001 CERTNM Company name changed glenryck (U.K.) LIMITED\certificate issued on 13/03/01
13 Mar 2001 288a New director appointed
28 Feb 2001 288a New director appointed
07 Feb 2001 288b Director resigned
07 Feb 2001 288b Director resigned
25 Oct 2000 363s Return made up to 18/09/00; full list of members
27 Jan 2000 AA Full accounts made up to 25 June 1999
05 Nov 1999 288a New secretary appointed
05 Nov 1999 288b Secretary resigned
19 Oct 1999 363s Return made up to 18/09/99; no change of members
02 Sep 1999 288a New secretary appointed
25 Aug 1999 288b Director resigned
25 Aug 1999 288b Secretary resigned
02 Apr 1999 88(2)R Ad 09/03/99--------- £ si 499500@1=499500 £ ic 500/500000
12 Jan 1999 AA Full accounts made up to 26 June 1998
04 Nov 1998 363s Return made up to 18/09/98; no change of members; amend
02 Oct 1998 363s Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
29 Sep 1998 403a Declaration of satisfaction of mortgage/charge
02 Sep 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 Jul 1998 395 Particulars of mortgage/charge
21 Jul 1998 403a Declaration of satisfaction of mortgage/charge