Advanced company searchLink opens in new window

TRUE FOOD INTERNATIONAL, INC.

Company number FC017053

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)
07 Feb 1997 225 Accounting reference date shortened from 31/01/97 to 31/12/96
16 Jan 1997 AA Full accounts made up to 31 December 1995
05 Dec 1996 BR4 Dir appointed 01/01/96 robert j trulaske 11127 old habour road north palm beach florida usa 33408
05 Dec 1996 BR4 Dir resigned 31/12/95 robert j trulaske
05 Dec 1996 BR4 Sec appointed 01/01/96 steven l trulaske 564 barnes st louis missouri 63124
10 May 1996 BR3 Change of name 01/01/96 true foo
08 May 1996 BR6 BR000102 pr appointed 26/04/96 ella spiers 4,crest park hemel hempstead uk herts HP2 4SR
25 Jan 1996 AA Full accounts made up to 31 December 1994
13 Dec 1995 BR5 BR000102 address change 24/11/95 222 maylands avenue hemel hempstead hertfordshire HP2 4FE
06 Oct 1995 BR5 BR000102 address change 01/03/95 c/o dexion LIMITED maylands avenue hemel hempstead herts HP2 7EW
06 Oct 1995 AA Full accounts made up to 31 December 1993
04 Jan 1995 BR3 Change in accounts details 0101
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange in accounts details 0101
03 Jan 1995 BR6 BR000102 pa appointed 30/11/94 michael saggers hill house, 1,little new street, london EC4A 3TR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 pa appointed 30/11/94 michael saggers hill house, 1,little new street, london EC4A 3TR
03 Jan 1995 BR6 BR000102 pr terminated 30/11/94 andrew peter walters
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 pr terminated 30/11/94 andrew peter walters
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Nov 1993 BR5 BR000102 address change 16/09/93 unit 24A bourne end mills bourne end lane hemel hempstead hertfordshire HP1 2RW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 address change 16/09/93 unit 24A bourne end mills bourne end lane hemel hempstead hertfordshire HP1 2RW
29 Apr 1993 BR6 BR000102 pr partic 01/03/93 andrew peter walters 16 fairfields drive skelton york N.yorks YO3 6YO
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 pr partic 01/03/93 andrew peter walters 16 fairfields drive skelton york N.yorks YO3 6YO
21 Apr 1993 BR5 BR000102 address change 01/03/93 the white dog inn village street ecshurst green bodman, east sussex TN32 5TD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 address change 01/03/93 the white dog inn village street ecshurst green bodman, east sussex TN32 5TD
09 Feb 1993 BR1-PAR BR000102 par appointed andrew peter walters the white dog inn village street ecshurst green east sussex TN32 5TD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 par appointed andrew peter walters the white dog inn village street ecshurst green east sussex TN32 5TD
09 Feb 1993 BR1-BCH BR000102 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000102 registered
09 Feb 1993 BR1 Initial branch registration