- Company Overview for INTERFOOD INGREDIENTS LIMITED (04719646)
- Filing history for INTERFOOD INGREDIENTS LIMITED (04719646)
- People for INTERFOOD INGREDIENTS LIMITED (04719646)
- Charges for INTERFOOD INGREDIENTS LIMITED (04719646)
- More for INTERFOOD INGREDIENTS LIMITED (04719646)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2010 | TM01 | Termination of appointment of Geoffrey Reniers as a director | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
05 Aug 2009 | 288b | Appointment Terminate, Director And Secretary Geoffrey Reniers Logged Form | |
14 Jul 2009 | 363a | Return made up to 01/04/09; full list of members | |
14 Jul 2009 | 288b | Appointment Terminated Director geoffrey reniers | |
06 Jul 2009 | 288b | Appointment Terminated Director and Secretary noel anderson | |
12 Jan 2009 | 288a | Director appointed interfood holding b v | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
28 May 2008 | AA | Full accounts made up to 31 December 2007 | |
29 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
29 Apr 2008 | 288c | Director's Change of Particulars / geoffrey reniers / 01/10/2007 / HouseName/Number was: , now: 53; Street was: 1B amor road, now: falcon way; Post Code was: W6 0AN, now: E14 9UP | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 4 lombard street london EC3V 9HD | |
27 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
27 Jul 2007 | AUD | Auditor's resignation | |
21 Jun 2007 | 363a | Return made up to 01/04/07; full list of members | |
17 May 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | 395 | Particulars of mortgage/charge | |
04 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: 18 bentinck street london W1U 2AR | |
08 Jun 2006 | 363a | Return made up to 01/04/06; full list of members | |
29 Sep 2005 | 395 | Particulars of mortgage/charge | |
27 May 2005 | 363s | Return made up to 01/04/05; full list of members | |
27 May 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|