GEA FOOD SOLUTIONS UK & IRELAND LTD
Company number 03278948
- Company Overview for GEA FOOD SOLUTIONS UK & IRELAND LTD (03278948)
- Filing history for GEA FOOD SOLUTIONS UK & IRELAND LTD (03278948)
- People for GEA FOOD SOLUTIONS UK & IRELAND LTD (03278948)
- Charges for GEA FOOD SOLUTIONS UK & IRELAND LTD (03278948)
- More for GEA FOOD SOLUTIONS UK & IRELAND LTD (03278948)
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
|
|
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
|
|
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 |