- Company Overview for FORM NUTRITION LIMITED (04582945)
- Filing history for FORM NUTRITION LIMITED (04582945)
- People for FORM NUTRITION LIMITED (04582945)
- Charges for FORM NUTRITION LIMITED (04582945)
- More for FORM NUTRITION LIMITED (04582945)
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) |
---|---|---|---|
13 Oct 2016 | MR04 | Satisfaction of charge 045829450004 in full | |
04 May 2016 | CH03 | Secretary's details changed for Ms Anna Price on 5 February 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Anna Price on 5 February 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | MR01 | Registration of charge 045829450005, created on 6 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Feb 2014 | TM01 | Termination of appointment of Jeffrey Thompson as a director | |
20 Feb 2014 | TM02 | Termination of appointment of John Nicholls as a secretary | |
20 Feb 2014 | AP03 | Appointment of Ms Anna Price as a secretary | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Dec 2013 | MR01 | Registration of charge 045829450004 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Dec 2011 | CH03 | Secretary's details changed for Mr John Nicholls on 15 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
24 Jun 2010 | CERTNM |
Company name changed equiform nutrition LIMITED\certificate issued on 24/06/10
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |