NUTRAFEED HOLDINGS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
IC HOUSE BRIDGE ROAD NORTH
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9PS

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GEOFFREY CUSITER / 27/11/2014

View Document

12/01/1412 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/01/1412 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 177000

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1331 January 2013 ALTER ARTICLES 24/01/2013

View Document

23/01/1323 January 2013 REDUCE ISSUED CAPITAL 21/01/2013

View Document

23/01/1323 January 2013 STATEMENT BY DIRECTORS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAVELLE

View Document

23/01/1323 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 177000

View Document

23/01/1323 January 2013 SOLVENCY STATEMENT DATED 21/01/13

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 SECRETARY APPOINTED IVAN ARMSTRONG TAGGART

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR. ANDREW WATSON GIBSON

View Document

10/06/1010 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED IVAN ARMSTRONG TAGGART

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED CRAIG LAVELLE

View Document

02/06/102 June 2010 COMPANY NAME CHANGED DMWSL 628 LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED KEVAN MCDONALD

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED CALUM CUSITER

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

21/05/1021 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVAN MCDONALD

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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