- Company Overview for MILK LINK PROCESSING LIMITED (04341233)
- Filing history for MILK LINK PROCESSING LIMITED (04341233)
- People for MILK LINK PROCESSING LIMITED (04341233)
- Charges for MILK LINK PROCESSING LIMITED (04341233)
- Registers for MILK LINK PROCESSING LIMITED (04341233)
- More for MILK LINK PROCESSING LIMITED (04341233)
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) |
---|---|---|---|
19 May 2015 | AP01 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
24 May 2013 | AP03 | Appointment of Mr Tanjot Soar as a secretary | |
24 May 2013 | TM02 | Termination of appointment of Karen Young as a secretary | |
24 May 2013 | TM01 | Termination of appointment of Tim Smiddy as a director | |
23 Apr 2013 | AD01 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 23 April 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr Jan Egtved Pedersen as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Neil Kennedy as a director | |
11 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
11 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
|
|
20 Dec 2011 | AA | Full accounts made up to 2 April 2011 |