GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED
Company number 05878892
- Company Overview for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED (05878892)
- Filing history for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED (05878892)
- People for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED (05878892)
- More for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED (05878892)
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) |
---|---|---|---|
07 Jan 2014 | TM01 | Termination of appointment of James Hughes as a director | |
07 Jan 2014 | AP01 | Appointment of Mr James Henry Wilkinson as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Reto Suter as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Geoffrey White as a director | |
09 Oct 2013 | TM01 | Termination of appointment of David Armstrong as a director | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | TM01 | Termination of appointment of Emma Priestley as a director | |
02 Aug 2013 | CERTNM |
Company name changed lonrho holdings LIMITED\certificate issued on 02/08/13
|
|
02 Aug 2013 | CONNOT | Change of name notice | |
29 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Sep 2012 | TM01 | Termination of appointment of David Lenigas as a director | |
17 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
26 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Apr 2011 | AP01 | Appointment of Mr Geoffrey Trevor White as a director | |
12 Apr 2011 | AP01 | Appointment of Mr David James Armstrong as a director | |
12 Apr 2011 | CH01 | Director's details changed for Mr David Anthony Lenigas on 1 April 2011 | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
01 Oct 2010 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for David Anthony Lenigas on 10 December 2009 | |
27 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
10 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |