Advanced company searchLink opens in new window

NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED

Company number 02565953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2002 403a Declaration of satisfaction of mortgage/charge
06 Dec 2002 403a Declaration of satisfaction of mortgage/charge
19 Nov 2002 AA Full accounts made up to 30 June 2002
02 Nov 2002 395 Particulars of mortgage/charge
18 Dec 2001 403a Declaration of satisfaction of mortgage/charge
14 Dec 2001 363s Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 Nov 2001 288b Director resigned
16 Nov 2001 AA Full accounts made up to 30 June 2001
14 Dec 2000 363s Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
08 Dec 2000 AA Full accounts made up to 30 June 2000
17 Aug 2000 288b Director resigned
17 Aug 2000 288b Director resigned
14 Dec 1999 363s Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
09 Nov 1999 AA Full accounts made up to 30 June 1999
02 Feb 1999 288a New director appointed
15 Dec 1998 CERTNM Company name changed new england lobsters internation al LIMITED\certificate issued on 16/12/98
03 Dec 1998 363s Return made up to 06/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
06 Nov 1998 288b Director resigned
02 Nov 1998 AA Accounts for a small company made up to 30 June 1998
28 May 1998 287 Registered office changed on 28/05/98 from: map partnership,ground floor goodyear house, 52-56 osnaburgh street london.. NW1 3NS
31 Jan 1998 288a New director appointed
31 Jan 1998 288a New director appointed
31 Dec 1997 363s Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Sep 1997 AA Accounts for a small company made up to 30 June 1997
22 May 1997 395 Particulars of mortgage/charge