- Company Overview for VION FOOD UK LIMITED (07330665)
- Filing history for VION FOOD UK LIMITED (07330665)
- People for VION FOOD UK LIMITED (07330665)
- More for VION FOOD UK LIMITED (07330665)
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 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
01 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
12 Sep 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
12 Sep 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
24 Aug 2010 | AP02 | Appointment of Vion Fresh Meat West Bv as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Leon Barry Abbitt as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Robert James Hillhouse as a director | |
02 Aug 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
02 Aug 2010 | TM01 | Termination of appointment of Susan Carol Fadil as a director | |
02 Aug 2010 | AP01 | Appointment of Mr James Schroder Philip as a director | |
02 Aug 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | NEWINC | Incorporation |