Advanced company searchLink opens in new window

3G FOOD SERVICE LIMITED

Company number 02514279

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)
06 Dec 2009 TM01 Termination of appointment of Lee Smales as a director
06 Dec 2009 TM01 Termination of appointment of Colin Smales as a director
30 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2009 SH10 Particulars of variation of rights attached to shares
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 544,285.00
26 Nov 2009 SH08 Change of share class name or designation
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 500,000.00
26 Nov 2009 MEM/ARTS Memorandum and Articles of Association
26 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
18 Nov 2009 MG01 Duplicate mortgage certificatecharge no:5
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
19 Jun 2009 363a Return made up to 19/06/09; full list of members
17 Jun 2009 AA Accounts for a medium company made up to 31 August 2008
12 Feb 2009 288a Director appointed mr andrew stedman
22 Sep 2008 288b Appointment terminated director richard winter
22 Sep 2008 288b Appointment terminated director alex brown
23 Jun 2008 363a Return made up to 21/06/08; full list of members
18 Jun 2008 AA Accounts for a medium company made up to 31 August 2007
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Sep 2007 395 Particulars of mortgage/charge