- Company Overview for FRANK DALE FOODS LIMITED (02913228)
- Filing history for FRANK DALE FOODS LIMITED (02913228)
- People for FRANK DALE FOODS LIMITED (02913228)
- Charges for FRANK DALE FOODS LIMITED (02913228)
- Insolvency for FRANK DALE FOODS LIMITED (02913228)
- More for FRANK DALE FOODS LIMITED (02913228)
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) |
---|---|---|---|
13 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Robert Dale on 28 March 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Peter Herbert Dale on 28 March 2012 | |
13 Apr 2012 | CH01 | Director's details changed for William Frank Easton on 28 March 2012 | |
03 Jun 2011 | TM01 | Termination of appointment of Amanda Easton as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
08 Apr 2010 | AP01 | Appointment of Nigel Leslie Cushion as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Jean Dale as a director | |
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
30 Dec 2009 | CC04 | Statement of company's objects | |
30 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
30 Dec 2009 | SH08 | Change of share class name or designation | |
30 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 104 victoria road diss norfolk IP22 3JG | |
03 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
05 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2008 | 288a | Director appointed william frank easton | |
09 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
11 Jan 2008 | 395 | Particulars of mortgage/charge |