RYDAL INTERNATIONAL FOOD GROUP LIMITED



Company Documents

DateDescription
19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

02/06/112 June 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document



31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0720 March 2007 SHARES AGREEMENT OTC

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 21/02/07

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED HLW 320 LIMITED CERTIFICATE ISSUED ON 23/01/07; RESOLUTION PASSED ON 16/01/07

View Document

30/11/0630 November 2006 Incorporation

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company