MCGUINNESS FEEDS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Andrew Charles Newton as a director on 2025-06-30

View Document

01/08/251 August 2025 NewTermination of appointment of Nicholas Alexander Keogh as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Tomas Keisers as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Axel Roussis as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Steven Norton as a secretary on 2025-06-30

View Document

01/08/251 August 2025 NewTermination of appointment of David Scott Mackley as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Paul Roberts as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Steven Robert Norton as a director on 2025-06-30

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Satisfaction of charge 160550320001 in full

View Document

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

View Document

07/04/257 April 2025 Termination of appointment of Barry John Mcguinness as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Andrew Charles Newton as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr David Scott Mackley as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Nicholas Alexander Keogh as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Paul Richard Bright as a director on 2025-04-04

View Document

07/04/257 April 2025 Notification of Sugarich Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Barry John Mcguinness as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Anthony Peter Mcguinness as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Anthony Peter Mcguinness as a director on 2025-04-04

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

05/02/255 February 2025 Registration of charge 160550320001, created on 2025-02-04

View Document

29/01/2529 January 2025 Change of name notice

View Document

29/01/2529 January 2025 Certificate of change of name

View Document

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

View Document

20/01/2520 January 2025 Change of name notice

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

01/11/241 November 2024 Incorporation

View Document


More Company Information