- Company Overview for KNIFE & FORK FOOD LIMITED (03717773)
- Filing history for KNIFE & FORK FOOD LIMITED (03717773)
- People for KNIFE & FORK FOOD LIMITED (03717773)
- Charges for KNIFE & FORK FOOD LIMITED (03717773)
- Insolvency for KNIFE & FORK FOOD LIMITED (03717773)
- More for KNIFE & FORK FOOD LIMITED (03717773)
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) |
---|---|---|---|
14 Mar 2011 | CH01 | Director's details changed for Sean Murphy on 1 January 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Jan 2011 | AP01 | Appointment of Mr Serge Luceau as a director | |
31 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for Capital Law Secretaries Limited on 1 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Sean Murphy on 1 October 2009 | |
08 Mar 2010 | CERTNM |
Company name changed choiceproduce LIMITED\certificate issued on 08/03/10
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
17 Mar 2009 | 363a | Return made up to 23/02/08; full list of members | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2008 | 288c | Secretary's change of particulars / capital law secretaries LIMITED / 01/05/2007 | |
20 Mar 2008 | 288c | Director's change of particulars / sean murphy / 15/10/2007 | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Nov 2007 | 363a | Return made up to 23/02/07; full list of members | |
11 Sep 2007 | 88(3) | Particulars of contract relating to shares | |
11 Sep 2007 | 88(2)R | Ad 25/05/07--------- £ si 468666@.05=23433 £ ic 380000/403433 | |
11 Sep 2007 | 288a | New director appointed | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: one caspian point caspian way cardiff CF10 4DQ | |
27 Jun 2007 | 123 | Nc inc already adjusted 25/05/07 | |
27 Jun 2007 | RESOLUTIONS |
Resolutions
|