PARTY INGREDIENTS CATERING SERVICES LIMITED
Company number 05895955
- Company Overview for PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)
- Filing history for PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)
- People for PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)
- Charges for PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)
- More for PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)
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) |
---|---|---|---|
22 Mar 2011 | AP01 | Appointment of Mr John Peter Ainger as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Timothy David Willard Cramp as a director | |
17 Feb 2011 | TM02 | Termination of appointment of Susan Robinson as a secretary | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | SH03 | Purchase of own shares. | |
21 Jan 2011 | TM01 | Termination of appointment of Olivia Stewart Cox as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Quintin Wareham as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Olivia Stewart Cox as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Susan Robinson as a director | |
28 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Victoria Madeleine Gibbard on 1 February 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Olivia Stewart Cox on 1 February 2010 | |
01 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
14 Sep 2009 | 363a | Return made up to 03/08/09; full list of members | |
14 Sep 2009 | 353 | Location of register of members | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from tideway industrial estate kirtling street london SW8 58P | |
14 Sep 2009 | 190 | Location of debenture register | |
07 Aug 2009 | 288c | Director and secretary's change of particulars / susan robinson / 03/08/2009 | |
07 Aug 2009 | 288c | Director's change of particulars / victoria gibbard / 03/08/2008 | |
26 Jan 2009 | 363a | Return made up to 03/08/08; full list of members | |
26 Jan 2009 | 288b | Appointment terminated director john ainger | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 May 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/01/2008 | |
07 Aug 2007 | 363a | Return made up to 03/08/07; full list of members |