- Company Overview for THE FOOD FOLK LIMITED (06890013)
- Filing history for THE FOOD FOLK LIMITED (06890013)
- People for THE FOOD FOLK LIMITED (06890013)
- More for THE FOOD FOLK LIMITED (06890013)
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) |
---|---|---|---|
11 Jul 2014 | AD01 | Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014 | |
17 Feb 2014 | SH08 | Change of share class name or designation | |
17 Feb 2014 | SH02 | Sub-division of shares on 22 January 2014 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AD01 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 | |
09 Oct 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Jan 2012 | TM02 | Termination of appointment of Colin Tute as a secretary | |
09 Jan 2012 | AD01 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
02 Jul 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Benjamin Charles Davies on 28 April 2010 | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 6 August 2009
|
|
14 Jun 2010 | MISC | Form 123 | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 May 2010 | |
17 Sep 2009 | 288a | Secretary appointed mr colin tute | |
29 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2009 | CERTNM | Company name changed medusa foods uk LTD\certificate issued on 25/07/09 | |
28 Apr 2009 | NEWINC | Incorporation |