INTERNATIONAL FOOD CONNECTION LTD

03376345
CROWN CREST DESFORD LANE KIRBY MUXLOE LEICESTERSHIRE LE9 2BJ

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2017 officers Termination of appointment of director (Graham John Page) 1 Buy now
09 Nov 2017 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 3 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 accounts Annual Accounts 3 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 3 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 3 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
10 Dec 2009 accounts Annual Accounts 3 Buy now
05 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 3 Buy now
18 Nov 2008 annual-return Return made up to 20/05/08; full list of members 5 Buy now
14 Aug 2008 accounts Annual Accounts 4 Buy now
18 Jul 2008 officers Appointment terminated director stewart ross 1 Buy now
18 Jul 2008 officers Appointment terminated secretary lesley ross 1 Buy now
08 Jul 2008 officers Director appointed graham john page 2 Buy now
08 Jul 2008 officers Director and secretary appointed hemant patel 2 Buy now
28 Mar 2008 officers Secretary appointed mrs lesley pamela ross 1 Buy now
28 Mar 2008 officers Director appointed mr stewart logan ross 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: the oaks moor farm road airfield industrial estate ashbourne derbyshire DE6 1HD 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
25 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
22 Feb 2007 accounts Annual Accounts 5 Buy now
09 Jul 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: hollington lane ednaston ashbourne derbyshire DE6 3AE 1 Buy now
01 Jun 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
11 Jun 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
14 Jun 2003 accounts Annual Accounts 15 Buy now
29 May 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
03 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 9B market place uttoxeter staffordshire ST14 8HY 1 Buy now
18 Nov 2002 accounts Annual Accounts 15 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
31 Jul 2002 officers New secretary appointed 2 Buy now
14 Jun 2002 annual-return Return made up to 20/05/02; full list of members 6 Buy now
26 Mar 2002 auditors Auditors Resignation Company 1 Buy now
23 Aug 2001 accounts Annual Accounts 14 Buy now
06 Jun 2001 annual-return Return made up to 20/05/01; full list of members 6 Buy now
17 Nov 2000 mortgage Particulars of mortgage/charge 5 Buy now
20 Oct 2000 address Registered office changed on 20/10/00 from: the college business centre uttoxeter new road derby DE22 3WZ 1 Buy now
14 Aug 2000 accounts Annual Accounts 12 Buy now
30 May 2000 annual-return Return made up to 20/05/00; full list of members 6 Buy now
22 May 2000 capital Ad 20/03/00--------- £ si 143@1=143 £ ic 1000/1143 2 Buy now
09 Jun 1999 accounts Annual Accounts 5 Buy now
14 May 1999 annual-return Return made up to 20/05/99; full list of members 6 Buy now
25 Jun 1998 annual-return Return made up to 20/05/98; full list of members 6 Buy now
20 May 1998 accounts Annual Accounts 5 Buy now
11 Mar 1998 accounts Accounting reference date shortened from 31/05/98 to 31/03/98 1 Buy now
04 Aug 1997 capital Ad 27/05/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
02 Jun 1997 officers New secretary appointed 2 Buy now
02 Jun 1997 officers New director appointed 2 Buy now
02 Jun 1997 officers Director resigned 1 Buy now
02 Jun 1997 officers Secretary resigned 1 Buy now
20 May 1997 incorporation Incorporation Company 17 Buy now