PELLFOOD INDUSTRIES LIMITED

04426638
6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
22 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
12 Dec 2017 officers Termination of appointment of secretary (A.R.T. Business Consulting Limited) 1 Buy now
03 Nov 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 officers Termination of appointment of director (Stefano Fittuccia) 1 Buy now
08 Nov 2016 accounts Annual Accounts 3 Buy now
21 Jul 2016 officers Appointment of director (Mr Rimantas Jarmalis) 2 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 2 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 2 Buy now
18 Apr 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 3 Buy now
30 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Appointment of corporate secretary 2 Buy now
17 May 2010 officers Appointment of corporate secretary (A.R.T. Business Consulting Limited) 2 Buy now
17 May 2010 officers Termination of appointment of secretary (A.R.T. Business Management Group Limited) 1 Buy now
17 May 2010 officers Change of particulars for director (Stefano Fittuccia) 2 Buy now
17 May 2010 officers Change of particulars for corporate secretary (A.R.T. Business Management Group Limited) 1 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
14 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 3 Buy now
13 May 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
19 Feb 2008 accounts Annual Accounts 3 Buy now
03 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
03 May 2007 address Location of register of members 1 Buy now
16 Feb 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 capital £ nc 20000/40000 10/01/07 2 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: euro business centre stennard island chantry bridge wakefield west yorkshire WF1 5DL 1 Buy now
04 May 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
28 Dec 2005 officers New director appointed 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
25 Jul 2005 accounts Annual Accounts 1 Buy now
27 May 2005 annual-return Return made up to 29/04/05; full list of members 2 Buy now
14 Jul 2004 accounts Annual Accounts 1 Buy now
14 Jul 2004 resolution Resolution 1 Buy now
10 Jun 2004 annual-return Return made up to 29/04/04; full list of members 2 Buy now
06 Aug 2003 officers New secretary appointed 2 Buy now
06 Aug 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
06 Aug 2003 officers Secretary resigned 1 Buy now
06 Aug 2003 resolution Resolution 1 Buy now
06 Aug 2003 accounts Annual Accounts 1 Buy now
29 Apr 2002 incorporation Incorporation Company 12 Buy now