MCGUINNESS FEEDS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Andrew Charles Newton as a director on 2025-06-30 |
01/08/251 August 2025 New | Termination of appointment of Nicholas Alexander Keogh as a director on 2025-06-30 |
01/08/251 August 2025 New | Appointment of Mr Tomas Keisers as a director on 2025-06-30 |
01/08/251 August 2025 New | Appointment of Mr Axel Roussis as a director on 2025-06-30 |
01/08/251 August 2025 New | Appointment of Mr Steven Norton as a secretary on 2025-06-30 |
01/08/251 August 2025 New | Termination of appointment of David Scott Mackley as a director on 2025-06-30 |
01/08/251 August 2025 New | Appointment of Mr Paul Roberts as a director on 2025-06-30 |
01/08/251 August 2025 New | Appointment of Mr Steven Robert Norton as a director on 2025-06-30 |
29/04/2529 April 2025 | Certificate of change of name |
29/04/2529 April 2025 | Satisfaction of charge 160550320001 in full |
08/04/258 April 2025 | Registered office address changed from Greenbank Howick Cross Lane Penwortham Preston Lancashire PR1 0NS England to Unit 8 Minster Court Tuscam Way Camberley GU15 3YY on 2025-04-08 |
07/04/257 April 2025 | Termination of appointment of Barry John Mcguinness as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Andrew Charles Newton as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr David Scott Mackley as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Nicholas Alexander Keogh as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Paul Richard Bright as a director on 2025-04-04 |
07/04/257 April 2025 | Notification of Sugarich Limited as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Barry John Mcguinness as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Anthony Peter Mcguinness as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Anthony Peter Mcguinness as a director on 2025-04-04 |
07/02/257 February 2025 | Statement of capital following an allotment of shares on 2025-02-01 |
05/02/255 February 2025 | Registration of charge 160550320001, created on 2025-02-04 |
29/01/2529 January 2025 | Change of name notice |
29/01/2529 January 2025 | Certificate of change of name |
28/01/2528 January 2025 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Greenbank Howick Cross Lane Penwortham Preston Lancashire PR1 0NS on 2025-01-28 |
20/01/2520 January 2025 | Change of name notice |
20/01/2520 January 2025 | Certificate of change of name |
01/11/241 November 2024 | Incorporation |
More Company Information
Recently Viewed
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