- Company Overview for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Filing history for NOBLE FOODS HOLDINGS LIMITED (03276116)
- People for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Charges for NOBLE FOODS HOLDINGS LIMITED (03276116)
- More for NOBLE FOODS HOLDINGS LIMITED (03276116)
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) |
---|---|---|---|
16 Dec 2010 | CERTNM |
Company name changed deans food group LTD\certificate issued on 16/12/10
|
|
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | CONNOT | Change of name notice | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
10 Nov 2010 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
13 Oct 2010 | TM01 | Termination of appointment of Sarah Dean as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Peter Dean as a director | |
04 Sep 2010 | CH01 |
Director's details changed for Sarah Lois Dean on 13 May 2010
|
|
11 Aug 2010 | AA | Full accounts made up to 30 September 2009 | |
22 Jul 2010 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Jan 2010 | TM01 | Termination of appointment of Mark Stott as a director | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
01 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH01 | Director's details changed for Stuart Jonathan Lowe on 10 November 2009 | |
27 Oct 2009 | AP01 | Appointment of Stuart Jonathan Lowe as a director | |
12 Oct 2009 | AA | Full accounts made up to 30 September 2008 |