- Company Overview for DAIRY CREST FOOD INGREDIENTS LIMITED (02448298)
- Filing history for DAIRY CREST FOOD INGREDIENTS LIMITED (02448298)
- People for DAIRY CREST FOOD INGREDIENTS LIMITED (02448298)
- Charges for DAIRY CREST FOOD INGREDIENTS LIMITED (02448298)
- More for DAIRY CREST FOOD INGREDIENTS LIMITED (02448298)
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 Sep 2009 | 288a | Director appointed mrs irene mary dixon | |
24 Sep 2009 | 288a | Director appointed mr stephen bryan timms | |
24 Sep 2009 | 288a | Director appointed mr toby john brinsmead | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from englesea house barthomley road crewe green cheshire CW1 5UF | |
08 Jul 2009 | 288b | Appointment terminated director and secretary sydney beech | |
08 Jul 2009 | 288a | Secretary appointed andrew money | |
08 Jul 2009 | 288b | Appointment terminated director leslie wright | |
10 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jan 2008 | 288b | Director resigned | |
22 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2007 | 288a | New director appointed | |
18 Dec 2007 | 288a | New director appointed | |
14 Dec 2007 | 288a | New secretary appointed | |
14 Dec 2007 | 288b | Director resigned | |
14 Dec 2007 | 288b | Director resigned | |
14 Dec 2007 | 288b | Director resigned | |
14 Dec 2007 | 288b | Director resigned | |
14 Dec 2007 | 288b | Director resigned | |
14 Dec 2007 | 288b | Secretary resigned | |
03 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
27 Oct 2007 | AA | Full accounts made up to 31 December 2006 |