- Company Overview for ARAMARK PARTNERSHIP LTD (02115952)
- Filing history for ARAMARK PARTNERSHIP LTD (02115952)
- People for ARAMARK PARTNERSHIP LTD (02115952)
- Charges for ARAMARK PARTNERSHIP LTD (02115952)
- More for ARAMARK PARTNERSHIP LTD (02115952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2000 | 288b | Secretary resigned | |
21 Jan 2000 | 363s | Return made up to 31/12/99; full list of members | |
26 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
24 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 1999 | 288b | Director resigned | |
08 Jul 1999 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jul 1999 | RESOLUTIONS |
Resolutions
|
|
21 Apr 1999 | 395 | Particulars of mortgage/charge | |
18 Apr 1999 | RESOLUTIONS |
Resolutions
|
|
19 Feb 1999 | 395 | Particulars of mortgage/charge | |
18 Feb 1999 | 395 | Particulars of mortgage/charge | |
16 Feb 1999 | 288a | New director appointed | |
21 Jan 1999 | 288b | Director resigned | |
20 Jan 1999 | 363s | Return made up to 31/12/98; full list of members | |
06 Jan 1999 | AA | Full accounts made up to 31 December 1997 | |
23 Oct 1998 | 288b | Director resigned | |
25 Jun 1998 | CERTNM | Company name changed campbell catering international LIMITED\certificate issued on 26/06/98 | |
19 Jun 1998 | 288a | New director appointed | |
19 Jun 1998 | 288a | New director appointed | |
19 Jun 1998 | 288a | New director appointed | |
19 Jun 1998 | 288a | New director appointed | |
20 Apr 1998 | 287 | Registered office changed on 20/04/98 from: 1 the priors london road bishops stortford hertfordshire CM23 5ED | |
20 Apr 1998 | 288b | Director resigned |