Advanced company searchLink opens in new window

INTERNATIONAL SEAFOODS LIMITED

Company number 07838062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2013 AP01 Appointment of Mr Mark Harrison as a director
03 Oct 2013 TM01 Termination of appointment of Martyn Fletcher as a director
09 Aug 2013 AA Full accounts made up to 3 February 2013
27 Feb 2013 AP03 Appointment of Mr Mark Rowan Amsden as a secretary
24 Jan 2013 TM02 Termination of appointment of Gregory Mcmahon as a secretary
27 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
30 Jul 2012 AP01 Appointment of Mr Andrew Pleasance as a director
25 Jul 2012 AP01 Appointment of Mr Howard Ronald Sims as a director
25 Jul 2012 TM01 Termination of appointment of Gregory Mcmahon as a director
29 Mar 2012 AP01 Appointment of Mr Jonathan Lill as a director
29 Mar 2012 AP01 Appointment of Mr Martyn Paul Fletcher as a director
26 Mar 2012 CERTNM Company name changed portercastle LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
21 Mar 2012 TM01 Termination of appointment of Michael Harris as a director
21 Mar 2012 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
21 Mar 2012 TM01 Termination of appointment of Muriel Thorne as a director
21 Mar 2012 AP01 Appointment of Mr Gregory Joseph Mcmahon as a director
21 Mar 2012 CONNOT Change of name notice
20 Mar 2012 AP03 Appointment of Gregory Joseph Mcmahon as a secretary
20 Mar 2012 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 March 2012
25 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 January 2013
07 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)