Advanced company searchLink opens in new window

GEA FOOD SOLUTIONS UK & IRELAND LTD

Company number 03278948

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)
26 Nov 2012 CH01 Director's details changed for Peter Pickersgill on 13 November 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from Unit 20 Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 6 September 2012
19 Jul 2012 CERTNM Company name changed cfs uk and ireland LTD\certificate issued on 19/07/12
  • CONNOT ‐
13 Jul 2012 MEM/ARTS Memorandum and Articles of Association
13 Jul 2012 AP01 Appointment of Christopher Vincent Tench as a director
13 Jul 2012 AP01 Appointment of Peter Pickersgill as a director
13 Jul 2012 TM01 Termination of appointment of Ian Wells as a director
13 Jul 2012 TM01 Termination of appointment of Simon Greaves as a director
12 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
08 Jan 2012 MISC Srection 519
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Dec 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Ian Wells on 15 November 2011
02 Dec 2011 AA Full accounts made up to 28 February 2011
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 28 February 2010
14 Apr 2010 TM01 Termination of appointment of Hitesh Katechia as a director
13 Apr 2010 TM02 Termination of appointment of Hitesh Katechia as a secretary