- Company Overview for TASTE OF CHRISTMAS LIMITED (06618343)
- Filing history for TASTE OF CHRISTMAS LIMITED (06618343)
- People for TASTE OF CHRISTMAS LIMITED (06618343)
- Charges for TASTE OF CHRISTMAS LIMITED (06618343)
- More for TASTE OF CHRISTMAS LIMITED (06618343)
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) |
---|---|---|---|
08 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
29 Jul 2010 | AP01 | Appointment of Mr Mark Paul Wilderspin as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Torsten Bruce-Morgan as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Christopher Hutcheson as a director | |
06 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
28 Oct 2009 | TM02 | Termination of appointment of Torsten Bruce-Morgan as a secretary | |
28 Oct 2009 | AP03 | Appointment of Mr Mark Wilderspin as a secretary | |
08 Jul 2009 | 88(2) | Capitals not rolled up | |
08 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
08 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA | |
03 Oct 2008 | 288a | Director appointed christopher fraser hutcheson | |
29 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2008 | NEWINC | Incorporation |