Advanced company searchLink opens in new window

ANDRITZ FEED & BIOFUEL LIMITED

Company number 04122501

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)
28 Feb 2007 288a New director appointed
10 Feb 2007 288b Director resigned
06 Jan 2007 363s Return made up to 06/12/06; full list of members
28 Sep 2006 AA Full accounts made up to 31 December 2005
07 Jun 2006 MEM/ARTS Memorandum and Articles of Association
23 May 2006 CERTNM Company name changed umt LIMITED\certificate issued on 23/05/06
23 Feb 2006 363s Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director resigned
05 Sep 2005 AA Full accounts made up to 31 December 2004
10 Mar 2005 288a New director appointed
18 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Mandates of cosec term 14/01/05
18 Feb 2005 288b Secretary resigned
18 Feb 2005 288a New secretary appointed
04 Jan 2005 363s Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director resigned
13 Dec 2004 288a New director appointed
13 Dec 2004 288b Director resigned
13 Dec 2004 363s Return made up to 06/12/03; full list of members; amend
08 Dec 2004 AA Full accounts made up to 31 December 2003
23 Aug 2004 288b Director resigned
27 Jul 2004 287 Registered office changed on 27/07/04 from: unit b sheepbridge business centre, sheepbridge lane chesterfield derbyshire S41 9RX
19 Mar 2004 288a New secretary appointed
19 Mar 2004 288b Secretary resigned
19 Mar 2004 288a New director appointed
14 Jan 2004 363s Return made up to 06/12/03; full list of members
14 Jan 2004 AA Full accounts made up to 31 December 2002
30 Dec 2002 363s Return made up to 06/12/02; full list of members