Advanced company searchLink opens in new window

WISMETTAC HARRO FOODS LIMITED

Company number 02739808

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)
17 Aug 1994 363s Return made up to 14/08/94; full list of members
  • 363(287) ‐ Registered office changed on 17/08/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 1994 AA Full accounts made up to 31 December 1993
20 Mar 1994 288 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 DocumentNew director appointed
21 Dec 1993 123 Nc inc already adjusted 30/11/93
21 Dec 1993 88(2)R Ad 30/11/93--------- £ si 500000@1=500000 £ ic 100000/600000
21 Dec 1993 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Dec 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Dec 1993 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
14 Dec 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Dec 1993 363s Return made up to 14/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 Apr 1993 288 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 DocumentDirector resigned;new director appointed
19 Apr 1993 287 Registered office changed on 19/04/93 from: royex house aldermanbury square london EC2V 7LD
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 19/04/93 from: royex house aldermanbury square london EC2V 7LD
19 Mar 1993 225(1) Accounting reference date extended from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 31/12
09 Oct 1992 288 Secretary resigned;new secretary appointed;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;new director appointed
09 Oct 1992 288 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 DocumentDirector resigned;new director appointed
09 Oct 1992 288 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 DocumentDirector resigned;new director appointed
06 Oct 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Sep 1992 CERTNM Company name changed jetglade LIMITED\certificate issued on 25/09/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed jetglade LIMITED\certificate issued on 25/09/92
14 Aug 1992 NEWINC Incorporation