BAIN 3 LIMITED

Company Documents

DateDescription
08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 COMPANY NAME CHANGED VION FOOD UK (1) LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

27/11/0927 November 2009 ARTICLES OF ASSOCIATION

View Document

27/11/0927 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 CHANGE OF NAME 10/11/2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED VION FOOD UK LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009

View Document

02/01/092 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR RONALD SNEPVANGERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR LEON ABBITT

View Document

18/12/0818 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY STUART DAVISON

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNES VAN DER BORGHT

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VION BV / 04/07/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART DAVISON / 12/04/2008

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 COMPANY NAME CHANGED NETHERLANDS BACON IMPORTERS LIMI TED CERTIFICATE ISSUED ON 02/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: G OFFICE CHANGED 19/08/05 CHALKWELL ROAD SITTINGBOURNE KENT ME10 2LE

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 � NC 50000/10000000 29/

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 COMPANY NAME CHANGED BOVEC BACON LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 26/12/91

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 WD 15/07/88 AD 27/06/88--------- � SI 10000@1=10000 � IC 2/10002

View Document

05/07/885 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 � NC 100/50000 18/12/

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 REGISTERED OFFICE CHANGED ON 25/10/87 FROM: G OFFICE CHANGED 25/10/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED COLTBEGG LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

16/09/8716 September 1987 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