- Company Overview for FOOD TRADE INTERNATIONAL LIMITED (05361049)
- Filing history for FOOD TRADE INTERNATIONAL LIMITED (05361049)
- People for FOOD TRADE INTERNATIONAL LIMITED (05361049)
- More for FOOD TRADE INTERNATIONAL LIMITED (05361049)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from , Ground Floor Plantagenet Buildings 98 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DB to 27 Old Gloucester Street London WC1N 3AX on 6 October 2014 | |
06 Oct 2014 | ANNOTATION |
Rectified TM01 was removed from the public register on 08/12/2014 as it was invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
|
|
16 Apr 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Miss Desislava Koleva on 1 April 2012 | |
09 Apr 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 08/12/2014 as it was invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from , 165 Parkeston Crescent, Kingstanding, Birmingham, West Midlands, B44 0PE, United Kingdom on 30 April 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Svetlomir Kolev as a director on 1 November 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Boryana Koleva as a secretary on 1 November 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from , Unit 301 Scott House, the Custard Factory Gibb Street, Birmingham, B9 4AA, United Kingdom on 16 September 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
06 Apr 2011 | AD01 | Registered office address changed from , 165 Parkeston Crescent, Kingstanding, Birmingham, B44 0PE on 6 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Svetlomir Kolev on 6 April 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Desislava Koleva on 10 February 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
17 Mar 2009 | 288c | Secretary's change of particulars / boryaua koleva / 14/06/2008 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |