Vion Subco Toc LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 7, 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
INHOCO 3118 LIMITED
TRANFIELD OF CUMBRIA LIMITED
Company type Private Limited Company , Dissolved Company Number 05188566 Record last updated Friday, April 24, 2015 2:41:53 PM UTC Official Address Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent Me103sp Murston There are 7 companies registered at this street
Postal Code ME103SP Sector Processing and preserving of meat
Visits Searches Document Type Publication date Download link Notices Apr 24, 2015 Resolutions for winding-up Registry Nov 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 6, 2014 Appointment of a person as Director Registry Oct 6, 2014 Resignation of one Director Registry Aug 5, 2014 Annual return Registry Jul 1, 2014 Appointment of a woman as Director Registry Jul 1, 2014 Resignation of one Chief Strategic Officer and one Director (a man) Financials Feb 7, 2014 Annual accounts Registry Dec 12, 2013 Change of registered office address Registry Aug 8, 2013 Annual return Registry Jul 5, 2013 Appointment of a man as Director Registry Jul 5, 2013 Resignation of one Director Registry Jun 25, 2013 Appointment of a man as Director and Managing Director Registry May 16, 2013 Alteration to memorandum and articles Registry Apr 17, 2013 Appointment of a man as Director Registry Apr 16, 2013 Resignation of one Director Registry Apr 16, 2013 Resignation of one Director 5188... Registry Apr 15, 2013 Appointment of a man as Director and Chief Strategic Officer Registry Apr 12, 2013 Resignation of one Director Registry Apr 9, 2013 Resignation of one Company Director and one Director (a man) Registry Apr 8, 2013 Resignation of one Director Registry Apr 3, 2013 Change of name certificate Registry Apr 3, 2013 Company name change Registry Mar 25, 2013 Resignation of one Ceo and one Director (a man) Registry Oct 15, 2012 Particulars of a mortgage or charge Registry Oct 15, 2012 Particulars of a mortgage or charge 5188... Registry Sep 27, 2012 Resignation of one Director Registry Sep 27, 2012 Resignation of one Director 5188... Registry Sep 26, 2012 Resignation of one Company Director and one Director (a man) Registry Aug 14, 2012 Annual return Financials Jul 3, 2012 Annual accounts Registry Apr 16, 2012 Resignation of one Director Registry Mar 21, 2012 Appointment of a person as Director Registry Mar 21, 2012 Appointment of a man as Director Registry Mar 20, 2012 Resignation of one Director Registry Mar 16, 2012 Resignation of one Finance Director and one Director (a man) Registry Mar 1, 2012 Two appointments: 2 men Registry Feb 1, 2012 Resignation of one Director (a man) Registry Dec 2, 2011 Notification of single alternative inspection location Registry Dec 1, 2011 Change of location of company records to the single alternative inspection location Financials Oct 6, 2011 Annual accounts Registry Sep 29, 2011 Change of particulars for corporate secretary Registry Aug 16, 2011 Annual return Registry May 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 12, 2011 Statement of satisfaction in full or in part of mortgage or charge 5188... Registry May 5, 2011 Appointment of a man as Director Registry Apr 19, 2011 Appointment of a man as Director and Finance Director Registry Apr 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 20, 2011 Appointment of a person as Secretary Registry Jan 20, 2011 Resignation of one Secretary Registry Jan 18, 2011 Notification of single alternative inspection location Registry Oct 29, 2010 Appointment of a person as Secretary Financials Sep 16, 2010 Annual accounts Registry Jul 27, 2010 Annual return Registry Jan 11, 2010 Change of particulars for director Registry Oct 15, 2009 Change of particulars for director 5188... Registry Oct 14, 2009 Notification of single alternative inspection location Registry Jul 23, 2009 Annual return Registry Jul 22, 2009 Resignation of a director Registry Jul 17, 2009 Memorandum of association Registry Jul 17, 2009 Alteration to memorandum and articles Registry Jul 10, 2009 Resignation of one Director (a man) Financials May 16, 2009 Annual accounts Registry May 7, 2009 Resignation of a director Registry Apr 23, 2009 Resignation of one Director (a man) Registry Apr 17, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 26, 2009 Register of members Registry Mar 13, 2009 Appointment of a man as Director Registry Mar 12, 2009 Appointment of a man as Director 5188... Registry Mar 6, 2009 Appointment of a man as Director Registry Mar 5, 2009 Appointment of a man as Finance Director and Director Registry Mar 2, 2009 Section 175 comp act 06 08 Registry Feb 9, 2009 Notice of change of directors or secretaries or in their particulars Financials Oct 30, 2008 Annual accounts Registry Oct 17, 2008 Resignation of a secretary Registry Oct 17, 2008 Appointment of a secretary Registry Sep 22, 2008 Resignation of one Director (a man) and one Secretary (a man) Registry Aug 22, 2008 Annual return Registry Apr 23, 2008 Resignation of a director Registry Apr 3, 2008 Resignation of one Director (a man) Registry Mar 17, 2008 Change of accounting reference date Registry Aug 8, 2007 Annual return Financials Jul 12, 2007 Annual accounts Registry Mar 27, 2007 Memorandum of association Registry Mar 27, 2007 Alteration to memorandum and articles Registry Feb 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5188... Registry Feb 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5188... Registry Feb 9, 2007 Particulars of a mortgage or charge Financials Feb 8, 2007 Annual accounts Registry Jan 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5188... Registry Dec 21, 2006 Change in situation or address of registered office Registry Sep 20, 2006 Annual return Registry May 26, 2006 Particulars of a mortgage or charge Registry Jan 10, 2006 Particulars of a mortgage or charge 5188... Financials Aug 24, 2005 Annual accounts Registry Aug 8, 2005 Annual return Registry Aug 8, 2005 Register of members