- Company Overview for INTEGRATED FOOD PROJECTS LIMITED (04633434)
- Filing history for INTEGRATED FOOD PROJECTS LIMITED (04633434)
- People for INTEGRATED FOOD PROJECTS LIMITED (04633434)
- Charges for INTEGRATED FOOD PROJECTS LIMITED (04633434)
- More for INTEGRATED FOOD PROJECTS LIMITED (04633434)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Oct 2015 | TM01 | Termination of appointment of Andrew Colin Tebbutt as a director on 17 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
11 Dec 2014 | AP01 | Appointment of Andrew Colin Tebbutt as a director on 1 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Elaine Ellen Chatfield as a director on 1 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Apr 2014 | MR01 |
Registration of charge 046334340002
|
|
15 Apr 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Philip Antony Chatfield on 5 June 2013 | |
11 Jun 2013 | CH03 | Secretary's details changed for Elaine Ellen Chatfield on 5 June 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
28 Jan 2010 | AD01 | Registered office address changed from Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD on 28 January 2010 | |
08 Dec 2009 | TM01 | Termination of appointment of John Busby as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Robert Busby as a director |