- Company Overview for UNITED FOODS DIRECT LIMITED (06807708)
- Filing history for UNITED FOODS DIRECT LIMITED (06807708)
- People for UNITED FOODS DIRECT LIMITED (06807708)
- Charges for UNITED FOODS DIRECT LIMITED (06807708)
- More for UNITED FOODS DIRECT LIMITED (06807708)
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) |
---|---|---|---|
03 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | CERTNM |
Company name changed bioset LIMITED\certificate issued on 17/05/12
|
|
09 May 2012 | AP01 | Appointment of Mrs Laura Deller as a director | |
08 May 2012 | TM01 | Termination of appointment of Abdus Subhan as a director | |
08 May 2012 | AP01 | Appointment of Mr Robert Todd as a director | |
16 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Abdus Subhan on 28 February 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
12 May 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
09 Dec 2009 | TM01 | Termination of appointment of Robert Todd as a director | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2009 | 288a | Director appointed abdus subhan | |
10 Mar 2009 | 288a | Director appointed robert kenneth todd | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from jasani & co chartered accountants 380 cherry hinton road cambridge CB1 8BA |