- Company Overview for ALEMBIC FOODS LIMITED (05240255)
- Filing history for ALEMBIC FOODS LIMITED (05240255)
- People for ALEMBIC FOODS LIMITED (05240255)
- Charges for ALEMBIC FOODS LIMITED (05240255)
- More for ALEMBIC FOODS LIMITED (05240255)
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 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
14 Jun 2013 | AP01 | Appointment of Mr Lloyd Leslie Russell Whiteley as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Mark Cashin as a director | |
29 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
22 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
04 Mar 2010 | TM02 | Termination of appointment of Christopher Fowle as a secretary | |
24 Feb 2010 | AP03 | Appointment of Mr David Marshall as a secretary | |
14 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Mark Richard Cashin on 2 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for David Marshall on 2 October 2009 | |
26 Jun 2009 | AA | Full accounts made up to 31 August 2008 | |
20 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
16 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
17 Sep 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
10 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jun 2008 | AA | Full accounts made up to 31 March 2007 | |
27 May 2008 | 225 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: unit 4 brymau two estate river lane saltney chester cheshire CH4 8RQ |