Advanced company searchLink opens in new window

FGS INGREDIENTS LIMITED

Company number 03145946

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)
28 Jun 2005 AA Total exemption small company accounts made up to 31 January 2004
23 Jun 2005 CERTNM Company name changed old india spice company LIMITED\certificate issued on 23/06/05
04 Feb 2005 363s Return made up to 15/01/05; full list of members
15 Apr 2004 363s Return made up to 15/01/04; full list of members
05 Apr 2004 AA Total exemption small company accounts made up to 31 January 2003
16 Apr 2003 363s Return made up to 15/01/03; full list of members
30 Aug 2002 363s Return made up to 15/01/02; full list of members
22 May 2002 AA Total exemption small company accounts made up to 31 January 2002
22 May 2002 AA Total exemption small company accounts made up to 31 January 2001
02 Jul 2001 363s Return made up to 15/01/01; full list of members
14 Jun 2000 AA Accounts for a small company made up to 31 January 2000
14 Jun 2000 AA Accounts for a small company made up to 31 January 1999
02 Jun 2000 363s Return made up to 15/01/00; full list of members
05 Aug 1999 AA Accounts for a small company made up to 31 January 1998
16 Jun 1999 363s Return made up to 15/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
23 Jun 1998 363s Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Jun 1998 288a New director appointed
30 Apr 1998 AA Accounts for a small company made up to 31 January 1997
03 Oct 1997 395 Particulars of mortgage/charge
29 May 1997 363s Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
05 Feb 1996 288 New secretary appointed;new director appointed
05 Feb 1996 287 Registered office changed on 05/02/96 from: 47/49 green lane northwood middlesex HA6 3AE
23 Jan 1996 288 Secretary resigned
23 Jan 1996 288 Director resigned
15 Jan 1996 NEWINC Incorporation