- Company Overview for AFFINITY FOOD HOLDINGS LIMITED (04157830)
- Filing history for AFFINITY FOOD HOLDINGS LIMITED (04157830)
- People for AFFINITY FOOD HOLDINGS LIMITED (04157830)
- Charges for AFFINITY FOOD HOLDINGS LIMITED (04157830)
- More for AFFINITY FOOD HOLDINGS LIMITED (04157830)
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) |
---|---|---|---|
22 Nov 2001 | 225 | Accounting reference date extended from 28/02/02 to 30/04/02 | |
06 Nov 2001 | 288a | New director appointed | |
06 Sep 2001 | 395 | Particulars of mortgage/charge | |
08 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2001 | SA | Statement of affairs | |
08 Aug 2001 | MISC | 882-A/d 250601 196550 @ .0000008 | |
12 Jul 2001 | 122 | S-div 25/06/01 | |
12 Jul 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Jul 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2001 | 287 | Registered office changed on 12/07/01 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
12 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 288b | Secretary resigned | |
12 Jul 2001 | 288a | New secretary appointed;new director appointed | |
12 Jul 2001 | 288a | New director appointed | |
02 Jul 2001 | CERTNM | Company name changed gweco 150 LIMITED\certificate issued on 02/07/01 | |
09 Feb 2001 | NEWINC | Incorporation |