Advanced company searchLink opens in new window

GA PET FOOD PARTNERS LIMITED

Company number 03246557

Filter by category

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)
08 Oct 2002 363s Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jun 2002 288a New director appointed
05 Feb 2002 AA Accounts for a medium company made up to 31 January 2001
21 Sep 2001 363s Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Oct 2000 363s Return made up to 06/09/00; full list of members
19 Jul 2000 AA Accounts for a medium company made up to 31 January 2000
01 Mar 2000 AA Accounts for a medium company made up to 31 January 1999
24 Feb 2000 288a New director appointed
19 Nov 1999 363s Return made up to 06/09/99; full list of members
01 Oct 1998 363s Return made up to 06/09/98; no change of members
24 Sep 1998 AA Accounts for a medium company made up to 31 January 1998
23 Sep 1997 363s Return made up to 06/09/97; full list of members
12 Sep 1997 395 Particulars of mortgage/charge
12 Sep 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 May 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
27 May 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 May 1997 88(2)R Ad 31/01/97--------- £ si 999@1=999 £ ic 1/1000
02 May 1997 287 Registered office changed on 02/05/97 from: 2ND floor 43 castle street liverpool merseyside L2 9SU
02 May 1997 288b Secretary resigned
02 May 1997 288a New secretary appointed
02 May 1997 288a New director appointed
02 May 1997 288a New director appointed
12 Feb 1997 225 Accounting reference date extended from 30/09/97 to 31/01/98
13 Jan 1997 287 Registered office changed on 13/01/97 from: the barrons tarleton preston PR4 6UP