FRUIT FIRST LIMITED

Company Documents

DateDescription
21/06/1421 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1421 March 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

11/09/1311 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/09/1311 September 2013 ORDER OF COURT TO WIND UP

View Document

11/09/1311 September 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

15/05/0915 May 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,00009285,00008989

View Document

29/04/0929 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00009285,00008989

View Document

29/04/0929 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

24/04/0924 April 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

10/11/0810 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2008:LIQ. CASE NO.1

View Document

18/06/0818 June 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/05/0830 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM HEARTS OF OAK HOUSE PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

23/04/0823 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008989,00009285

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 SHARES AGREEMENT OTC

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 02/04/07

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

30/05/0730 May 2007 � NC 1000/4100 30/03/0

View Document

30/05/0730 May 2007 � NC 4100/10000 02/04/

View Document

30/05/0730 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0730 May 2007 CAPITALISE �3100 30/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ADOPT ARTICLES 05/05/00

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED FIRSTMATS LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

20/04/0020 April 2000 ALTERARTICLES05/04/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: G OFFICE CHANGED 20/04/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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