BFD FOOD MARKETING LIMITED - 191 WEST GEORGE STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2017-01-01. Officer name: Michael James Younger. 2017-03-07 View Report
Officers. Officer name: Michael James Younger. Termination date: 2017-03-01. 2017-03-07 View Report
Gazette. Gazette notice compulsory. 2016-02-09 View Report
Address. Description: Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS. 2004-09-22 View Report
Officers. Description: New director appointed. 2003-03-26 View Report
Insolvency. Liquidation receiver receivers report scotland. 2003-03-04 View Report
Insolvency. Liquidation receiver appointment of receiver scotland. 2002-12-03 View Report
Officers. Description: New director appointed. 2002-11-28 View Report
Officers. Description: Director resigned. 2002-11-28 View Report
Address. Description: Registered office changed on 25/11/02 from: 4 telford square houston industrial estate livingston west lothian EH54 5PQ. 2002-11-25 View Report
Mortgage. Mortgage alter floating charge. 2002-11-22 View Report
Mortgage. Mortgage alter floating charge. 2002-11-22 View Report
Mortgage. Mortgage alter floating charge. 2002-11-22 View Report
Mortgage. Mortgage alter floating charge. 2002-11-22 View Report
Mortgage. Mortgage alter floating charge. 2002-11-22 View Report
Mortgage. Description: Partic of mort/charge *****. 2002-11-20 View Report
Mortgage. Description: Partic of mort/charge *****. 2002-11-20 View Report
Annual return. Legacy. 2002-09-16 View Report
Mortgage. Mortgage alter floating charge. 2002-02-27 View Report
Mortgage. Mortgage alter floating charge. 2002-02-27 View Report
Mortgage. Mortgage alter floating charge. 2002-02-27 View Report
Mortgage. Description: Partic of mort/charge *****. 2002-02-26 View Report
Mortgage. Description: Partic of mort/charge *****. 2002-02-26 View Report
Officers. Description: New director appointed. 2002-02-26 View Report
Officers. Description: Director resigned. 2002-02-20 View Report
Annual return. Legacy. 2001-11-26 View Report
Accounts. Accounts type full. 2001-09-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2001-07-06 View Report
Officers. Description: Director resigned. 2001-07-06 View Report
Officers. Description: Secretary resigned. 2001-06-11 View Report
Annual return. Legacy. 2000-12-11 View Report
Officers. Description: Director resigned. 2000-10-30 View Report
Accounts. Accounts type full. 2000-08-23 View Report
Annual return. Legacy. 2000-01-24 View Report
Accounts. Accounts type full. 1999-10-27 View Report
Officers. Description: New director appointed. 1999-06-16 View Report
Officers. Description: Director resigned. 1999-06-11 View Report
Officers. Description: New director appointed. 1999-05-28 View Report
Resolution. Description: Resolutions. 1999-05-25 View Report
Capital. Description: Declaration of assistance for shares acquisition. 1999-05-25 View Report
Resolution. Description: Resolutions. 1999-05-25 View Report
Incorporation. Memorandum articles. 1999-05-25 View Report
Mortgage. Description: Partic of mort/charge *****. 1999-05-24 View Report
Mortgage. Description: Partic of mort/charge *****. 1999-05-24 View Report
Mortgage. Description: Dec mort/charge *****. 1999-05-19 View Report
Capital. Description: Ad 01/02/90--------- £ si 7998@1. 1999-05-06 View Report
Officers. Description: Director resigned. 1999-03-30 View Report
Officers. Description: New director appointed. 1999-03-30 View Report
Annual return. Legacy. 1998-12-11 View Report
Accounts. Accounts type full. 1998-10-30 View Report