- Company Overview for SALADS TO GO LIMITED (04015138)
- Filing history for SALADS TO GO LIMITED (04015138)
- People for SALADS TO GO LIMITED (04015138)
- Charges for SALADS TO GO LIMITED (04015138)
- Insolvency for SALADS TO GO LIMITED (04015138)
- Registers for SALADS TO GO LIMITED (04015138)
- More for SALADS TO GO LIMITED (04015138)
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) |
---|---|---|---|
17 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
01 May 2013 | TM01 | Termination of appointment of Mark Newton as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Bertrand Totel as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mrs Helen Mary Semmens on 16 September 2010 | |
15 Jun 2011 | CH01 | Director's details changed for Mrs Martine Le Meur Tiphaigne on 15 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Mark Newton on 15 June 2011 | |
15 Jun 2011 | CH03 | Secretary's details changed for Mrs Helen Mary Semmens on 16 September 2010 | |
06 Jun 2011 | AP01 | Appointment of Mr Timothy Steven Proudlove as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Neil Philip Sanderson as a director | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
23 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
10 Jun 2010 | TM01 | Termination of appointment of Stephen Rogers as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Julie Bolton as a director | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
16 Jun 2009 | 288c | Director's change of particulars / martine le maur tiphaigne / 08/05/2009 | |
15 May 2009 | 288a | Director appointed martine le maur tiphaigne | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 1 penketh place west pimbo skelmersdale lancashire WN8 9QX | |
15 May 2009 | 288a | Director and secretary appointed helen mary semmens |