- Company Overview for FOOD LABORATORY WALES LIMITED (06772313)
- Filing history for FOOD LABORATORY WALES LIMITED (06772313)
- People for FOOD LABORATORY WALES LIMITED (06772313)
- Charges for FOOD LABORATORY WALES LIMITED (06772313)
- Insolvency for FOOD LABORATORY WALES LIMITED (06772313)
- More for FOOD LABORATORY WALES LIMITED (06772313)
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) |
---|---|---|---|
24 Dec 2014 | TM01 |
Termination of appointment of Romela Jane Lewis as a director on 3 March 2015
|
|
24 Dec 2014 | TM02 |
Termination of appointment of Romela Lewis as a secretary on 3 March 2015
|
|
22 Oct 2014 | AP01 | Appointment of Mr Nigel Rupert Trim as a director on 22 October 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
25 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Svetlana Robertson as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
31 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from , Unit B Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3SJ, Wales on 31 January 2011 | |
22 Dec 2010 | AP01 | Appointment of Ms Svetlana Robertson as a director | |
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2010
|
|
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
07 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
07 Jan 2010 | AD01 | Registered office address changed from , C/O Nicol Denvir & Purnell 798 Newport Road, Rumney, Cardiff, S Wales, CF3 4FH, Wales on 7 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Ms Romela Lewis on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Ms Romela Jane Lewis on 7 January 2010 | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|