IGLO FOODS SHORTCO LIMITED

09084536
5 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
12 Jan 2015 insolvency Solvency Statement dated 15/12/14 1 Buy now
12 Jan 2015 resolution Resolution 1 Buy now
28 Nov 2014 incorporation Re Registration Memorandum Articles 24 Buy now
28 Nov 2014 change-of-name Reregistration Public To Private Company 1 Buy now
28 Nov 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
28 Nov 2014 resolution Resolution 1 Buy now
14 Jul 2014 officers Appointment of corporate director (470 Limited) 2 Buy now
14 Jul 2014 officers Termination of appointment of secretary (Catherine Mary Goates) 1 Buy now
14 Jul 2014 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Jason Ashton) 1 Buy now
11 Jul 2014 officers Termination of appointment of director (Tania Howarth) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Elio Leoni Sceti) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Paul Kenyon) 1 Buy now
10 Jul 2014 officers Appointment of director (Mrs Susan Carol Fadil) 2 Buy now
19 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2014 incorporation Incorporation Company 83 Buy now