- Company Overview for KARRO FOOD LIMITED (SC220000)
- Filing history for KARRO FOOD LIMITED (SC220000)
- People for KARRO FOOD LIMITED (SC220000)
- Charges for KARRO FOOD LIMITED (SC220000)
- More for KARRO FOOD LIMITED (SC220000)
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) |
---|---|---|---|
06 Nov 2013 | AA | Accounts made up to 31 December 2012 | |
19 Jul 2013 | AP01 | Appointment of Wilhelmus De Klein as a director | |
19 Jul 2013 | AP01 | Appointment of Ian Hughes as a director | |
19 Jul 2013 | MR01 | Registration of charge 2200000014 | |
16 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
16 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
11 Jul 2013 | MR01 | Registration of charge 2200000012 | |
11 Jul 2013 | MR01 | Registration of charge 2200000013 | |
09 Jul 2013 | MR01 | Registration of charge 2200000011 | |
25 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
09 Apr 2013 | MR04 | Satisfaction of charge 7 in full | |
21 Jan 2013 | CERTNM |
Company name changed vion food uk LIMITED\certificate issued on 21/01/13
|
|
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
15 Jan 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
15 Jan 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
15 Jan 2013 | AP01 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director | |
14 Jan 2013 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 | |
14 Jan 2013 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 | |
11 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
11 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | TM01 | Termination of appointment of Mark Steven as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Louis Vernaus as a director |