- Company Overview for UNITED BISCUITS BIDCO LIMITED (05957644)
- Filing history for UNITED BISCUITS BIDCO LIMITED (05957644)
- People for UNITED BISCUITS BIDCO LIMITED (05957644)
- Charges for UNITED BISCUITS BIDCO LIMITED (05957644)
- More for UNITED BISCUITS BIDCO LIMITED (05957644)
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) |
---|---|---|---|
20 Feb 2007 | 288b | Director resigned | |
20 Feb 2007 | 288b | Director resigned | |
20 Feb 2007 | 288b | Director resigned | |
20 Feb 2007 | 288a | New secretary appointed | |
20 Feb 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New director appointed | |
19 Jan 2007 | 287 | Registered office changed on 19/01/07 from: level 1, exchange house, primrose street, london, EC2A 2HS | |
18 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | 288a | New director appointed | |
17 Nov 2006 | CERTNM | Company name changed precis (2645) LIMITED\certificate issued on 17/11/06 | |
16 Nov 2006 | 288a | New director appointed | |
16 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288a | New secretary appointed | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Secretary resigned | |
01 Nov 2006 | 288a | New secretary appointed | |
01 Nov 2006 | 288a | New director appointed | |
01 Nov 2006 | 288a | New director appointed |