NOMAD FOODS EUROPE FINANCE LIMITED
Company number 07101059
- Company Overview for NOMAD FOODS EUROPE FINANCE LIMITED (07101059)
- Filing history for NOMAD FOODS EUROPE FINANCE LIMITED (07101059)
- People for NOMAD FOODS EUROPE FINANCE LIMITED (07101059)
- Charges for NOMAD FOODS EUROPE FINANCE LIMITED (07101059)
- More for NOMAD FOODS EUROPE FINANCE LIMITED (07101059)
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) |
---|---|---|---|
13 Mar 2014 | TM01 | Termination of appointment of Mark Burrows as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
14 Oct 2013 | TM02 | Termination of appointment of Anthony Barratt as a secretary | |
14 Oct 2013 | AP03 | Appointment of Catherine Mary Goates as a secretary | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AP01 | Appointment of Elio Leoni Sceti as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Martin Glenn as a director | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jul 2012 | AP01 | Appointment of Paul Mark Kenyon as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Dominic Blakemore as a director | |
13 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Jun 2011 | CERTNM |
Company name changed beig finance LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
25 Jan 2011 | CH01 | Director's details changed for Martin Richard Glenn on 20 January 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
04 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Jan 2011 | AD02 | Register inspection address has been changed | |
14 Oct 2010 | AP01 | Appointment of Dominic William Blakemore as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Paul Woolf as a director | |
06 Oct 2010 | AP01 | Appointment of Tania Howarth as a director | |
26 Jan 2010 | AP01 | Appointment of Mark Burrows as a director | |
26 Jan 2010 | AP01 | Appointment of Paul Antony Woolf as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Julian Henwood as a director |