- Company Overview for MAELOR FEEDS LIMITED (02352777)
- Filing history for MAELOR FEEDS LIMITED (02352777)
- People for MAELOR FEEDS LIMITED (02352777)
- Charges for MAELOR FEEDS LIMITED (02352777)
- More for MAELOR FEEDS LIMITED (02352777)
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) |
---|---|---|---|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
31 Oct 2011 | CH03 | Secretary's details changed for Mrs Carole Leslie Glover on 13 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr James William Glover on 13 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr John George Glover on 13 September 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr Gareth Alan Danks on 13 September 2011 | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | AD01 | Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL on 12 April 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
21 Jul 2010 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2010 | SH08 | Change of share class name or designation | |
21 Jul 2010 | AP01 | Appointment of Mr Gareth Alan Danks as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Michael Thomson as a director | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 14 grosvenor road wrexham clwyd LL11 1DW | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |