Iceland Seafood LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SIF UK LIMITED
SIF ICELAND SEAFOOD LIMITED
Company type Private Limited Company , Active Company Number 01533919 Universal Entity Code 6532-9799-8725-6433 Record last updated Wednesday, November 9, 2016 4:25:19 PM UTC Official Address 35 Essex Street Bradford West Yorkshire Bd47pg Bowling And Barkerend There are 8 companies registered at this street
Postal Code BD47PG Sector Wholesale of other food, including fish, crustaceans and molluscs
Visits Searches Document Type Publication date Download link Financials Sep 26, 2016 Annual accounts Registry May 13, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Aug 19, 2015 Annual accounts Registry May 19, 2015 Annual return Financials Sep 29, 2014 Annual accounts Registry May 15, 2014 Annual return Registry Jan 14, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Acquisition of a charge Registry Dec 2, 2013 Company name change Registry Dec 2, 2013 Change of name certificate Registry Dec 2, 2013 Notice of change of name nm01 - resolution Registry Nov 26, 2013 Resignation of one Director Financials Sep 20, 2013 Annual accounts Registry Jun 12, 2013 Annual return Registry Oct 5, 2012 Section 175 comp act 06 08 Registry Oct 3, 2012 Particulars of a mortgage or charge Registry Oct 3, 2012 Particulars of a mortgage or charge 7869540... Financials Sep 7, 2012 Annual accounts Registry May 16, 2012 Annual return Registry Feb 28, 2012 Change of registered office address Registry Feb 17, 2012 Memorandum of association Registry Jan 20, 2012 Auditor's letter of resignation Registry Jan 6, 2012 Section 175 comp act 06 08 Registry Jan 6, 2012 Alteration to memorandum and articles Registry Nov 17, 2011 Particulars of a mortgage or charge Registry Nov 17, 2011 Particulars of a mortgage or charge 2162609... Financials Sep 28, 2011 Annual accounts Registry Jun 23, 2011 Annual return Registry Apr 9, 2011 Particulars of a mortgage or charge Registry Dec 15, 2010 Appointment of a person as Secretary Financials Sep 30, 2010 Annual accounts Registry Sep 15, 2010 Appointment of a person as Secretary Registry Sep 14, 2010 Appointment of a person as Director Registry Sep 10, 2010 Appointment of a person as Director 2604650... Registry Sep 9, 2010 Appointment of a person as Director Registry Sep 9, 2010 Resignation of one Director Registry Jul 27, 2010 Change of particulars for director Registry Jul 27, 2010 Annual return Registry Jul 27, 2010 Change of particulars for director Registry Jul 27, 2010 Change of particulars for director 2640877... Registry Feb 9, 2010 Resignation of one Director Registry Nov 19, 2009 Particulars of a mortgage or charge Registry Aug 19, 2009 Appointment of a person Registry Jun 2, 2009 Annual return Financials May 12, 2009 Annual accounts Registry Apr 7, 2009 Resignation of a person Registry Apr 7, 2009 Appointment of a person Registry Apr 7, 2009 Resignation of a person Registry Apr 7, 2009 Resignation of a director Financials Oct 6, 2008 Annual accounts Registry May 13, 2008 Annual return Financials Oct 24, 2007 Annual accounts Registry Jun 18, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry Sep 5, 2006 Two appointments: a man and a woman,: a man and a woman Registry Jun 28, 2006 Annual return Registry Jun 21, 2006 Alteration to memorandum and articles Financials Apr 24, 2006 Annual accounts Registry Apr 20, 2006 Particulars of a mortgage or charge Registry Apr 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1753646... Registry Apr 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1945686... Registry Apr 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 18, 2006 Appointment of a person Registry Jan 18, 2006 Appointment of a director Registry Jan 18, 2006 Appointment of a person Registry Nov 30, 2005 Resignation of a person Registry Nov 30, 2005 Resignation of a person 1766226... Registry Nov 30, 2005 Resignation of a director Registry Oct 17, 2005 Change of accounting reference date Registry Sep 29, 2005 Annual return Financials Sep 22, 2005 Annual accounts Registry Jul 12, 2005 Change of accounting reference date Registry Jan 25, 2005 Appointment of a person Registry Dec 8, 2004 Resignation of a person Registry Nov 23, 2004 Appointment of a person Registry Nov 17, 2004 Company name change Registry Nov 17, 2004 Change of name certificate Financials Sep 20, 2004 Annual accounts Registry Jul 30, 2004 Appointment of a person Registry May 28, 2004 Annual return Registry May 28, 2004 Resignation of a person Financials Nov 11, 2003 Annual accounts Registry May 17, 2003 Annual return Financials Oct 22, 2002 Annual accounts Registry Jul 6, 2002 Annual return Registry Mar 19, 2002 Resignation of a person Registry Jul 13, 2001 Annual return Financials Mar 8, 2001 Annual accounts Registry Jan 18, 2001 Appointment of a person Registry Jan 18, 2001 Appointment of a person 1753211... Registry Jan 18, 2001 Appointment of a director Registry Dec 14, 2000 Particulars of a mortgage or charge Registry Jul 31, 2000 Appointment of a person Registry Jul 31, 2000 Appointment of a director Registry Jul 31, 2000 Appointment of a person Registry Jul 13, 2000 Annual return Registry Jun 28, 2000 Resignation of a person