Advanced company searchLink opens in new window

GLANBIA PERFORMANCE NUTRITION (UK) LIMITED

Company number 02828321

Filter by category

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)
12 Jun 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
12 Jun 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 Jun 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Jun 1998 123 £ nc 12000/110000 20/06/97
29 Apr 1998 AA Accounts for a small company made up to 30 June 1997
15 Aug 1997 363s Return made up to 19/06/97; full list of members
23 Apr 1997 AA Accounts for a small company made up to 30 June 1996
03 Jul 1996 363s Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 May 1996 AA Full accounts made up to 30 June 1995
13 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Dec 1995 88(2)R Ad 08/12/95--------- £ si 10000@1=10000 £ ic 2/10002
13 Dec 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 Dec 1995 123 Nc inc already adjusted 08/12/95
13 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Jun 1995 363s Return made up to 19/06/95; change of members
19 Apr 1995 AA Accounts for a small company made up to 30 June 1994
08 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
11 Aug 1994 287 Registered office changed on 11/08/94 from: industry centre hylton riverside west wesington way sunderland SR5 3XB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/08/94 from: industry centre hylton riverside west wesington way sunderland SR5 3XB
11 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Jul 1994 363s Return made up to 19/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Apr 1994 287 Registered office changed on 20/04/94 from: the industry centre hutton buildings st. Michaels way sunderland. SR1 3SD.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/04/94 from: the industry centre hutton buildings st. Michaels way sunderland. SR1 3SD.
12 Sep 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Aug 1993 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06