- Company Overview for FOYLE FOOD GROUP LIMITED (NI034218)
- Filing history for FOYLE FOOD GROUP LIMITED (NI034218)
- People for FOYLE FOOD GROUP LIMITED (NI034218)
- Charges for FOYLE FOOD GROUP LIMITED (NI034218)
- More for FOYLE FOOD GROUP LIMITED (NI034218)
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) |
---|---|---|---|
15 May 2015 | CH01 | Director's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of David Lindars as a director on 27 February 2015 | |
30 Dec 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Jul 2014 | MR01 |
Registration of a charge with Charles court order to extend. Charge code NI0342180008, created on 16 May 2014
|
|
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
14 May 2014 | AP01 | Appointment of Mr David Lindars as a director | |
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Sep 2013 | MR01 | Registration of charge 0342180007 | |
27 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of Mr Malachy Mcateer as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Paul O'broin as a director | |
27 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
20 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
29 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
24 May 2010 | CH03 | Secretary's details changed for Nigel Owens Fea on 18 May 2010 | |
24 May 2010 | CH01 | Director's details changed for James Acheson on 18 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Paul Caoimh O'broin on 18 May 2010 | |
24 May 2010 | CH01 | Director's details changed for John Mervyn Millar on 18 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Christopher Gibson on 18 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Wayne George Acheson on 18 May 2010 |