GLOBAL FOOD SOLUTIONS LIMITED

Company Documents

DateDescription
04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROGER HINGE / 06/05/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROGER HINGE / 06/05/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER HINGE / 06/05/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER HINGE / 06/05/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM SUITE 2 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NW

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROGER HINGE / 18/07/2016

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 SECOND FILING WITH MUD 05/07/15 FOR FORM AR01

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 05/07/14 FOR FORM AR01

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 05/07/13 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/04/134 April 2013 SECOND FILING WITH MUD 05/07/12 FOR FORM AR01

View Document

07/03/137 March 2013 SECOND FILING WITH MUD 05/07/11 FOR FORM AR01

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, SUITE 7 CROWN HOUSE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8NW

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MADDOCK

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD BAKER

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD BAKER / 15/08/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/02/0818 February 2008 SALES AGREEMENT 08/02/08

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/078 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/078 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/078 May 2007 DOCUMENTS 24/04/07

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 70 HIGH STREET SANDHURST BERKSHIRE GU47 8ED

View Document

07/04/057 April 2005 COMPANY NAME CHANGED ATLANTIC FOODS LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0510 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED ATLANTIC FOODS (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 19/11/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 £ NC 100/100000 30/09/02

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/08/028 August 2002 COMPANY NAME CHANGED BRADONBRIDGE LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

18/07/0218 July 2002 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