- Company Overview for AVONDALE POULTRY AND PET FOODS LIMITED (SC173163)
- Filing history for AVONDALE POULTRY AND PET FOODS LIMITED (SC173163)
- People for AVONDALE POULTRY AND PET FOODS LIMITED (SC173163)
- Charges for AVONDALE POULTRY AND PET FOODS LIMITED (SC173163)
- More for AVONDALE POULTRY AND PET FOODS LIMITED (SC173163)
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) |
---|---|---|---|
13 Jun 2014 | AD01 | Registered office address changed from 5 Pollock Avenue Hillhouse Industrial Estate Hamilton ML3 9SZ on 13 June 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
|
|
13 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Unit 2 Pollock Avenue Hillhouse Industrial Estate Hamilton ML3 9SZ on 28 October 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 14 October 2010 | |
14 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
17 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Andrew Boyd Hendry on 1 October 2009 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA | |
10 Jun 2008 | 363a | Return made up to 04/03/08; full list of members | |
10 Jun 2008 | 88(2) | Ad 07/09/07\gbp si 11428@1=11428\gbp ic 50100/61528\ | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Mar 2007 | 363a | Return made up to 04/03/07; full list of members |