MEVALCO (FINE FOODS FROM SPAIN) LIMITED
Company number 06301667
- Company Overview for MEVALCO (FINE FOODS FROM SPAIN) LIMITED (06301667)
- Filing history for MEVALCO (FINE FOODS FROM SPAIN) LIMITED (06301667)
- People for MEVALCO (FINE FOODS FROM SPAIN) LIMITED (06301667)
- Charges for MEVALCO (FINE FOODS FROM SPAIN) LIMITED (06301667)
- More for MEVALCO (FINE FOODS FROM SPAIN) LIMITED (06301667)
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) |
---|---|---|---|
10 Jul 2018 | CH03 | Secretary's details changed | |
10 Jul 2018 | CH01 | Director's details changed | |
10 Jul 2018 | CH01 | Director's details changed for Mr Martin Sheridan on 10 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Unit D - 7a4 Victoria Road Avonmouth, Industrial Estate Bristol BS11 9DB to Unit 4, Point 4 Distribution Centre Avonmouth Bristol BS11 8DF on 10 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | MR01 | Registration of charge 063016670002, created on 7 March 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Martin Sheridan on 6 November 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Martin Sheridan as a director on 6 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
14 Aug 2017 | PSC07 | Cessation of Daniel Valle as a person with significant control on 25 October 2016 | |
14 Jun 2017 | MR01 | Registration of charge 063016670001, created on 12 June 2017 | |
25 Nov 2016 | AP01 | Appointment of Mr Justin Mark Slawson as a director on 25 October 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Daniel Valle as a director on 25 October 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Nov 2013 | AD01 | Registered office address changed from Unit 12 Frampton Industrial Park Frampton-on-Severn Gloucestershire Gloucestershire GL2 7HE Uk on 27 November 2013 | |
27 Nov 2013 | SH20 | Statement by directors | |
27 Nov 2013 | SH19 |
Statement of capital on 27 November 2013
|
|
27 Nov 2013 | CAP-SS | Solvency statement dated 21/11/13 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|