CAPESPAN FOODS LTD

04967938
THE MAIDSTONE STUDIOS VINTERS PARK, NEW CUT ROAD MAIDSTONE KENT ME14 5NZ

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jan 2012 officers Termination of appointment of director (Ronan Eamon Lennon) 1 Buy now
10 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
26 Nov 2010 address Move Registers To Sail Company 1 Buy now
26 Nov 2010 address Change Sail Address Company 1 Buy now
18 Sep 2010 accounts Annual Accounts 4 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 28 Buy now
13 Oct 2009 officers Change of particulars for director (Alistair James Phillipson) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Mrs Kelly Janine Wayman) 1 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Ronan Eamon Lennon) 2 Buy now
25 Nov 2008 accounts Annual Accounts 29 Buy now
20 Nov 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
17 Nov 2008 officers Appointment Terminated Secretary benjamin ward 1 Buy now
14 Mar 2008 officers Director appointed mr ronan eamon lennon 2 Buy now
10 Mar 2008 officers Appointment Terminated Director benjamin ward 1 Buy now
10 Mar 2008 officers Secretary appointed mrs kelly janine wayman 1 Buy now
02 Jan 2008 accounts Annual Accounts 27 Buy now
22 Nov 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
04 Nov 2007 accounts Annual Accounts 29 Buy now
09 Jan 2007 annual-return Return made up to 18/11/06; full list of members 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: lappel banl port of sheerness sheerness kent ME12 1RS 1 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
17 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: moorbridge court 29 - 41 moorbridge road maidenhead berkshire SL6 8LT 1 Buy now
14 Dec 2005 accounts Annual Accounts 16 Buy now
18 Nov 2005 annual-return Return made up to 18/11/05; full list of members 7 Buy now
10 Dec 2004 annual-return Return made up to 18/11/04; full list of members 6 Buy now
10 Dec 2004 address Location of register of members 1 Buy now
10 Dec 2004 address Location of debenture register 1 Buy now
10 May 2004 officers New director appointed 2 Buy now
26 Jan 2004 capital Nc inc already adjusted 03/12/03 1 Buy now
26 Jan 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
22 Dec 2003 resolution Resolution 1 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers New secretary appointed;new director appointed 3 Buy now
21 Nov 2003 officers Secretary resigned 1 Buy now
21 Nov 2003 officers Director resigned 1 Buy now
18 Nov 2003 incorporation Incorporation Company 0 Buy now