- Company Overview for 2 AGRICULTURE LIMITED (SC156515)
- Filing history for 2 AGRICULTURE LIMITED (SC156515)
- People for 2 AGRICULTURE LIMITED (SC156515)
- Charges for 2 AGRICULTURE LIMITED (SC156515)
- More for 2 AGRICULTURE LIMITED (SC156515)
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) |
---|---|---|---|
14 Mar 2013 | CERTNM |
Company name changed vion agriculture LIMITED\certificate issued on 14/03/13
|
|
14 Mar 2013 | AD01 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 14 March 2013 | |
14 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 55 | |
13 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 54 | |
11 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 53 | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of Stephen Francis as a director | |
20 Mar 2012 | AP01 | Appointment of Maarten Kusters as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Anthony Christiaanse as a director | |
01 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
25 Jan 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 50 | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
04 May 2011 | AP01 | Appointment of Mark Steven as a director | |
04 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Peter John Miller on 14 January 2010 | |
05 Jan 2010 | TM01 | Termination of appointment of Antonius Lammers as a director | |
18 Dec 2009 | CERTNM |
Company name changed grampian country chickens (rearing) LIMITED\certificate issued on 18/12/09
|
|
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | CH01 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 |