- Company Overview for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- Filing history for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- People for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- Charges for THE ITALIAN FOOD COMPANY LIMITED (06888837)
- More for THE ITALIAN FOOD COMPANY LIMITED (06888837)
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) |
---|---|---|---|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
12 Apr 2011 | AP01 | Appointment of Mrs Janice Mary St Font as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 382 Heywood Old Road Middleton Lancs M24 4SB on 7 April 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Adam Karim as a director | |
07 Apr 2011 | AP01 | Appointment of Mr Nurez Abdullah Kamani as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Nurez Kamani as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Janice St Font as a director | |
08 Mar 2011 | AD01 | Registered office address changed from 382 Heywood Old Road Middleton Manchester M24 4SB on 8 March 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 43 Spring Gardens Manchester Lancs M2 2BG United Kingdom on 2 March 2011 | |
28 Feb 2011 | AP01 | Appointment of Janice St Font as a director | |
25 Feb 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Oct 2010 | AP01 | Appointment of Mr Nurez Abdullah Kamani as a director | |
28 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
27 Apr 2009 | NEWINC | Incorporation |