- Company Overview for THE FOOD PROCESSING FARADAY PARTNERSHIP LTD (04979977)
- Filing history for THE FOOD PROCESSING FARADAY PARTNERSHIP LTD (04979977)
- People for THE FOOD PROCESSING FARADAY PARTNERSHIP LTD (04979977)
- Charges for THE FOOD PROCESSING FARADAY PARTNERSHIP LTD (04979977)
- More for THE FOOD PROCESSING FARADAY PARTNERSHIP LTD (04979977)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2012 | DS01 | Application to strike the company off the register | |
18 Apr 2012 | AD01 | Registered office address changed from Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4ZB United Kingdom on 18 April 2012 | |
18 Apr 2012 | AD02 | Register inspection address has been changed from C/O Mrs J Piecha Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AD02 | Register inspection address has been changed from C/O Mrs J Piecha Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England | |
16 Dec 2011 | AR01 | Annual return made up to 1 December 2011 no member list | |
16 Dec 2011 | AD02 | Register inspection address has been changed from C/O Mrs K Turner Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England | |
07 Dec 2011 | TM01 | Termination of appointment of Alan Timothy Spreckley as a director on 15 March 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Stephen Owen Parry as a director on 15 March 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Susan Wigram as a director on 30 June 2011 | |
02 Mar 2011 | AP03 | Appointment of Mr Ian Martin Blakemore as a secretary | |
08 Feb 2011 | CH01 | Director's details changed for Mr Ian Blakemore Martin on 8 February 2011 | |
08 Feb 2011 | AP01 | Appointment of Mr Ian Blakemore Martin as a director | |
07 Feb 2011 | TM01 | Termination of appointment of John Wilkinson as a director | |
07 Feb 2011 | TM02 | Termination of appointment of John Wilkinson as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 1 December 2010 no member list | |
08 Dec 2010 | AD01 | Registered office address changed from Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ on 8 December 2010 | |
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2010 | TM01 | Termination of appointment of Peter Fryer as a director | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of Judith Buttriss as a director |