- Company Overview for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
- Filing history for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
- People for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
- Charges for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
- Insolvency for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
- More for CONTRACT FERTILISER & STORAGE LIMITED (02314797)
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) |
---|---|---|---|
22 Aug 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 May 2011 | AD03 | Register(s) moved to registered inspection location | |
06 May 2011 | AD02 | Register inspection address has been changed | |
04 Apr 2011 | MISC | Section 519 | |
29 Mar 2011 | TM02 | Termination of appointment of Keith Spanton as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Dean Dunn as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Keith Parker as a director | |
29 Mar 2011 | TM01 | Termination of appointment of James Tipping as a director | |
29 Mar 2011 | TM01 | Termination of appointment of David Harrod as a director | |
29 Mar 2011 | AP03 | Appointment of Mark Allan Soucie as a secretary | |
29 Mar 2011 | AP01 | Appointment of Mark Allan Soucie as a director | |
29 Mar 2011 | AP01 | Appointment of Are Ostby as a director | |
21 Mar 2011 | MISC | Section 519 res of aud | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Kevin Griffin as a secretary | |
13 Sep 2010 | AP03 | Appointment of Keith Paul Spanton as a secretary | |
02 Sep 2010 | CH01 | Director's details changed for James Herbert Tipping on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Keith Norman Robson Parker on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr David Andre Harrod on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Dean Howard Dunn on 2 September 2010 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |