- Company Overview for ENTERPRISE FOODS LTD. (SC154900)
- Filing history for ENTERPRISE FOODS LTD. (SC154900)
- People for ENTERPRISE FOODS LTD. (SC154900)
- Charges for ENTERPRISE FOODS LTD. (SC154900)
- More for ENTERPRISE FOODS LTD. (SC154900)
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) |
---|---|---|---|
31 Dec 2014 | CH01 | Director's details changed for Mr Frederick Matthew Goltz on 31 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr David Henry Barnaby Burgess on 31 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Dean Brown on 31 December 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Martin Jack Mckee as a secretary on 3 October 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Martin Jack Mckee as a director on 3 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Dean Brown on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Frederick Goltz as a director on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Jamie Nicole Ousman as a director on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Paul Vandrill as a director on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr David Henry Barnaby Burgess as a director on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Dean Brown as a director on 26 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Robert Anthony Moloney as a director on 21 August 2014 | |
09 Sep 2014 | CC04 | Statement of company's objects | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | MR01 | Registration of charge SC1549000012, created on 22 August 2014 | |
04 Sep 2014 | MR01 | Registration of charge SC1549000013, created on 26 August 2014 | |
01 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
01 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
01 Sep 2014 | MR04 | Satisfaction of charge 10 in full | |
01 Sep 2014 | MR04 | Satisfaction of charge 11 in full | |
09 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
15 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Scottish Enterprise Technology Park, James Watt Avenue East Kilbride Glasgow G75 0BU on 12 December 2012 |