- Company Overview for PREMIER BRANDS FOODS LIMITED (03771991)
- Filing history for PREMIER BRANDS FOODS LIMITED (03771991)
- People for PREMIER BRANDS FOODS LIMITED (03771991)
- Charges for PREMIER BRANDS FOODS LIMITED (03771991)
- More for PREMIER BRANDS FOODS LIMITED (03771991)
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) |
---|---|---|---|
09 Dec 1999 | 288b | Director resigned | |
09 Dec 1999 | 288b | Director resigned | |
09 Dec 1999 | 288b | Secretary resigned | |
09 Dec 1999 | 288b | Director resigned | |
09 Dec 1999 | 288b | Director resigned | |
09 Dec 1999 | 288b | Director resigned | |
30 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jul 1999 | CERTNM | Company name changed premier foods international PLC\certificate issued on 15/07/99 | |
14 Jul 1999 | CERTNM | Company name changed queensbury finance PLC\certificate issued on 14/07/99 | |
10 Jun 1999 | 395 | Particulars of mortgage/charge | |
10 Jun 1999 | 288a | New director appointed | |
02 Jun 1999 | 288a | New director appointed | |
25 May 1999 | 288b | Director resigned | |
25 May 1999 | 288b | Secretary resigned;director resigned | |
24 May 1999 | RESOLUTIONS |
Resolutions
|
|
24 May 1999 | 287 | Registered office changed on 24/05/99 from: 16 saint john street london EC1M 4NT | |
24 May 1999 | 288a | New director appointed | |
24 May 1999 | 288a | New secretary appointed;new director appointed | |
24 May 1999 | 288a | New director appointed | |
13 May 1999 | CERT8 | Certificate of authorisation to commence business and borrow | |
13 May 1999 | 117 | Application to commence business | |
12 May 1999 | NEWINC | Incorporation |