London
EC3A 7BA
Director Name | Mr Bertrand Massein |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Farmer |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Stephan David Gaude |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dragonknight Advisors Bressenden Place Portland House London SW1E 5RS |
Director Name | Mr Frederic Jean Hiale-Guilhamou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lur Berri Route De Sauveterre Aicirits 64120 |
Director Name | Mr Eric Narbais-Jaureguy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | PrÉSident Of CoopÉRative Lur Berri |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Kristinn Albertson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Jakob Oskar Sigurdsson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | Am Waeldchen 3a Koenigstein 61462 Germany |
Director Name | Ole Einar Norgaard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Secretary Name | Mr David Christopher Bones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Franck Laborde |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Barthelemy Aguerre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Sauveur Urrutiaguer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Jean-Bernard Testemale |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Olivier Gemin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Bernard Saubusse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Xavier Govare |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Philippe Perrineau |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Mr William David Gordon Ronald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Kristinn Albertsson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Islandic |
Status | Resigned |
Appointed | 14 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA |
Director Name | Bernard Minvielle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Bernard Saubusse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(7 years after company formation) |
Appointment Duration | 6 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Barthelemy Aguerre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Sauveur Urrutiaguer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(7 years after company formation) |
Appointment Duration | 8 years (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Franck Jean-Marie Robert Laborde |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
88.4m at €1 | Lur Berri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,064,315 |
Cash | £46,307 |
Current Liabilities | £51,452 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
31 May 2007 | Delivered on: 11 June 2007 Satisfied on: 31 January 2012 Persons entitled: Natixis Classification: Share charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 2005 | Delivered on: 14 July 2005 Satisfied on: 5 June 2007 Persons entitled: The Goveror and Company of the Bank of Scotland (The Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee or to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all rights title andinterest in and to the charged propertybeing the original shares any further shares any derived assets and any dividend. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 5 June 2007 Persons entitled: Kaupthing Bank Hf, the Security Trustee Classification: Debenture Secured details: All obligation nd liability due or to become due fom the company to the chargee or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including f/hold land lying to the north west of imber rd,warminster,wiltshire; WT83186. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Appointment of Mr Stephan David Gaude as a director on 6 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Franck Jean-Marie Robert Laborde as a director on 1 December 2016 (1 page) |
10 July 2017 | Appointment of Mr Bertrand Massein as a director on 13 February 2017 (2 pages) |
10 July 2017 | Termination of appointment of Bernard Minvielle as a director on 6 April 2017 (1 page) |
20 February 2017 | Full accounts made up to 25 June 2016 (15 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 January 2016 | Full accounts made up to 27 June 2015 (15 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 January 2015 | Full accounts made up to 28 June 2014 (15 pages) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 March 2014 | Appointment of Mr Franck Jean-Marie Robert Laborde as a director (2 pages) |
14 March 2014 | Termination of appointment of Barthelemy Aguerre as a director (1 page) |
7 February 2014 | Full accounts made up to 29 June 2013 (15 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 July 2013 | Registered office address changed from Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Bones as a secretary (1 page) |
1 July 2013 | Appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
1 July 2013 | Registered office address changed from Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA on 1 July 2013 (1 page) |
11 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
28 December 2012 | Director's details changed for Bernard Saubusse on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Olivier Gemin on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Sauveur Urrutiaguer on 1 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Barthelemy Aguerre on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bernard Minvielle on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bernard Minvielle on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Sauveur Urrutiaguer on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Barthelemy Aguerre on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bernard Saubusse on 1 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Olivier Gemin on 1 December 2012 (2 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2012 | Appointment of Bernard Saubusse as a director (3 pages) |
6 January 2012 | Appointment of Barthelemy Aguerre as a director (3 pages) |
6 January 2012 | Termination of appointment of William Ronald as a director (2 pages) |
6 January 2012 | Termination of appointment of Kristinn Albertsson as a director (2 pages) |
6 January 2012 | Appointment of Bernard Minvielle as a director (3 pages) |
6 January 2012 | Appointment of Sauveur Urrutiaguer as a director (3 pages) |
6 January 2012 | Appointment of Olivier Gemin as a director (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
15 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Change of name notice (2 pages) |
7 December 2011 | Company name changed labeyrie fine foods PLC\certificate issued on 07/12/11
|
7 December 2011 | Resolutions
|
7 December 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2011 | Re-registration of Memorandum and Articles (10 pages) |
9 November 2011 | Termination of appointment of Philippe Perrineau as a director (2 pages) |
9 November 2011 | Termination of appointment of Jean-Bernard Testemale as a director (2 pages) |
9 November 2011 | Termination of appointment of Bernard Minvielle as a director (2 pages) |
9 November 2011 | Appointment of Kristinn Albertsson as a director (3 pages) |
9 November 2011 | Termination of appointment of Olivier Gemin as a director (2 pages) |
9 November 2011 | Termination of appointment of Barthelemy Aguerre as a director (2 pages) |
9 November 2011 | Termination of appointment of Xavier Govare as a director (2 pages) |
9 November 2011 | Appointment of Mr William David Gordon Ronald as a director (3 pages) |
9 November 2011 | Termination of appointment of Bernard Saubusse as a director (2 pages) |
9 November 2011 | Termination of appointment of Franck Laborde as a director (2 pages) |
9 November 2011 | Termination of appointment of Sauveur Urrutiaguer as a director (2 pages) |
1 July 2011 | Appointment of Philippe Perrineau as a director (3 pages) |
1 July 2011 | Appointment of Xavier Govare as a director (3 pages) |
21 June 2011 | Appointment of Bernard Saubusse as a director (3 pages) |
21 June 2011 | Termination of appointment of Kristinn Albertson as a director (2 pages) |
21 June 2011 | Appointment of Franck Laborde as a director (3 pages) |
21 June 2011 | Appointment of Olivier Gemin as a director (3 pages) |
21 June 2011 | Appointment of Sauveur Urrutiaguer as a director (3 pages) |
21 June 2011 | Appointment of Jean-Bernard Testemale as a director (3 pages) |
21 June 2011 | Appointment of Bernard Minvielle as a director (3 pages) |
21 June 2011 | Termination of appointment of Ole Norgaard as a director (2 pages) |
21 June 2011 | Appointment of Barthelemy Aguerre as a director (3 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Company name changed sif prime foods LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 June 2011 | Auditor's statement (1 page) |
17 June 2011 | Re-registration of Memorandum and Articles (51 pages) |
17 June 2011 | Change of name notice (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Balance Sheet (8 pages) |
17 June 2011 | Re-registration from a private company to a public company (5 pages) |
17 June 2011 | Auditor's report (1 page) |
10 March 2011 | Full accounts made up to 26 June 2010 (15 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Full accounts made up to 28 June 2009 (15 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Kristinn Albertson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ole Einar Norgaard on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for David Christopher Bones on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Ole Einar Norgaard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kristinn Albertson on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for David Christopher Bones on 3 December 2009 (1 page) |
5 May 2009 | Full accounts made up to 28 June 2008 (14 pages) |
29 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (14 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (14 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
11 June 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
10 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
12 February 2007 | Amended full accounts made up to 30 June 2005 (9 pages) |
4 January 2007 | Return made up to 01/12/06; no change of members (7 pages) |
31 August 2006 | Director resigned (2 pages) |
7 July 2006 | Full accounts made up to 30 June 2005 (9 pages) |
10 May 2006 | Statement of affairs (7 pages) |
10 May 2006 | Ad 31/03/06--------- eur si 7796111@1=7796111 eur ic 80650001/88446112 (2 pages) |
28 April 2006 | Return made up to 01/12/05; full list of members (7 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: barrow house, bishopstrow, warminster, wiltshire BA12 9HU (1 page) |
8 February 2006 | Resolutions
|
4 August 2005 | Statement of affairs (8 pages) |
4 August 2005 | Ad 30/06/05--------- eur si 27000000@1=27000000 eur ic 52325001/79325001 (2 pages) |
14 July 2005 | Particulars of mortgage/charge (14 pages) |
20 April 2005 | Statement of affairs (9 pages) |
20 April 2005 | Ad 17/12/04--------- eur si 50000000@1 (2 pages) |
15 April 2005 | Statement of affairs (8 pages) |
15 April 2005 | Ad 17/12/04-15/03/05 eur si 2650000@1 (2 pages) |
21 January 2005 | Ad 23/12/04--------- eur si 461694@1=461694 eur ic 51325001/51786695 (1 page) |
21 January 2005 | Ad 23/12/04--------- eur si 538306@1=538306 eur ic 51786695/52325001 (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Ad 17/12/04--------- eur si 51325000@1=51325000 eur ic 1/51325001 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Particulars of mortgage/charge (28 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
16 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 10 upper bank street london E14 5JJ (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Company name changed ribbonvale LIMITED\certificate issued on 07/12/04 (2 pages) |
1 December 2004 | Incorporation (26 pages) |