Advanced company searchLink opens in new window

FOODCO NI LTD

Company number NI018146

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)
23 Jan 2010 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 16,567
19 Jan 2010 AR01 Annual return made up to 6 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Eugene Barry Monaghan on 6 October 2009
18 Jan 2010 CH01 Director's details changed for Alan Kelly on 6 October 2009
18 Jan 2010 CH01 Director's details changed for Gareth Ian Mcilroy on 6 October 2009
29 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorised to enter into and execute an agreement 19/11/2009
21 Dec 2009 AD01 Registered office address changed from 62 City Business Park the Cutts Dunmurry Belfast BT17 9HU on 21 December 2009
21 Dec 2009 AP01 Appointment of Alan Kelly as a director
14 Dec 2009 TM01 Termination of appointment of Henry Johnston as a director
20 Aug 2009 AC(NI) 31/12/08 annual accts
29 Oct 2008 371S(NI) 06/10/08 annual return shuttle
11 Sep 2008 98-2(NI) Return of allot of shares
06 May 2008 AC(NI) 31/12/07 annual accts
30 Apr 2008 296(NI) Change of dirs/sec
21 Apr 2008 98-2(NI) Return of allot of shares
21 Apr 2008 CNRES(NI) Resolution to change name
21 Apr 2008 CERTC(NI) Cert change
16 Nov 2007 AC(NI) 31/12/06 annual accts
06 Nov 2007 295(NI) Change in sit reg add
06 Nov 2007 371S(NI) 06/10/07 annual return shuttle
06 Nov 2007 296(NI) Change of dirs/sec
09 Jan 2007 371S(NI) 06/10/06 annual return shuttle
06 Jan 2007 296(NI) Change of dirs/sec
06 Jan 2007 296(NI) Change of dirs/sec
11 Jul 2006 AC(NI) 31/12/05 annual accts