Advanced company searchLink opens in new window

ATLANTIC FOODS PRODUCTS LIMITED

Company number 02579178

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)
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
17 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Aug 1994 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
07 Mar 1994 363s Return made up to 01/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 1993 AA Accounts for a small company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1993
22 Feb 1993 363s Return made up to 01/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
15 Sep 1992 287 Registered office changed on 15/09/92 from: flat 2 manhattan place, high street, cronthorne, berkshire RG11 7AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/09/92 from: flat 2 manhattan place, high street, cronthorne, berkshire RG11 7AY
06 Aug 1992 AA Accounts for a small company made up to 31 March 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1992
18 Jun 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
30 May 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 May 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Feb 1992 363s Return made up to 01/02/92; full list of members
  • 363(287) ‐ Registered office changed on 25/02/92
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 Dec 1991 88(2)R Ad 29/11/91--------- £ si 98@1=98 £ ic 2/100
20 Dec 1991 225(1) Accounting reference date extended from 29/02 to 31/03
10 May 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Mar 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Mar 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1991 CERTNM Company name changed speed 1078 LIMITED\certificate issued on 08/03/91
07 Mar 1991 287 Registered office changed on 07/03/91 from: c/o windmill management servs, 7 broome close, chandlers lane yateley, camberley sureey GU17 7SY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/91 from: c/o windmill management servs, 7 broome close, chandlers lane yateley, camberley sureey GU17 7SY
26 Feb 1991 287 Registered office changed on 26/02/91 from: classic house, 174-180 old street, london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/02/91 from: classic house, 174-180 old street, london EC1V 9BP
01 Feb 1991 NEWINC Incorporation