AGRI TRADING AND PROCUREMENT LTD.

Company Documents

DateDescription
30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR OKECHUKWU MGBOJIKWE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY PATHAK / 01/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM 9 PRINCESS PARK MANOR ROYAL DRIVE, FRIERN BARNET LONDON N11 3FL

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED AFRITRADE (UK) LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 � NC 100/1000000 23/03/05

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

06/04/056 April 2005 COMPANY NAME CHANGED STOWLINE LIMITED CERTIFICATE ISSUED ON 06/04/05

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company