Advanced company searchLink opens in new window

FOOD PARTNERS ALDERSHOT LIMITED

Company number 03601515

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)
29 Aug 2008 363a Return made up to 21/07/08; full list of members
06 Aug 2008 288a Director appointed amelia anne truelove
05 Aug 2008 288a Director appointed dr stewart mclelland
05 Aug 2008 288a Director appointed julian akhtar karim momen
04 Aug 2008 288b Appointment terminated director james hazeldean
03 Jul 2008 288b Appointment terminated secretary neil robertson
03 Jul 2008 288b Appointment terminated director alan thorpe
03 Jul 2008 288b Appointment terminated director neil robertson
03 Jul 2008 288b Appointment terminated director david kilshaw
24 Aug 2007 363a Return made up to 21/07/07; full list of members
22 Jul 2007 288a New director appointed
22 Jul 2007 288a New director appointed
02 Jul 2007 AA Full accounts made up to 30 September 2006
08 Nov 2006 363a Return made up to 21/07/06; full list of members
31 Oct 2006 288a New secretary appointed
31 Oct 2006 287 Registered office changed on 31/10/06 from: 37-39 brunel road park royal london W3 7XR
15 Aug 2006 287 Registered office changed on 15/08/06 from: 2 nexus park lysons avenue ash vale surrey GU12 5QF
28 Jun 2006 225 Accounting reference date extended from 31/05/06 to 30/09/06
26 Apr 2006 403a Declaration of satisfaction of mortgage/charge
26 Apr 2006 403a Declaration of satisfaction of mortgage/charge
20 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2006 AA Full accounts made up to 31 May 2005
11 Nov 2005 363s Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
04 Apr 2005 AA Full accounts made up to 31 May 2004
18 Mar 2005 288b Director resigned