FRUITION GROUP LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1323 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013

View Document

15/10/1315 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013

View Document

04/09/124 September 2012 DECLARATION OF SOLVENCY

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM ACORN HOUSE JOHN WILSON BUSINESS PARK HARVEY DRIVE CHESTFIELD WHITSTABLE KENT CT5 3QT

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1228 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEREK LINSELL / 09/12/2011

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEREK LINSELL / 01/09/2011

View Document

03/10/113 October 2011 SECRETARY APPOINTED ROBERT JOHN MARTIN DEAN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HATTON

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHANDLER / 07/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEREK LINSELL / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FIGGIS / 07/12/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED CHARLES GASKAIN

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED LANCELOT MORRISH

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: WESTERN LINK FAVERSHAM KENT ME13 7TZ

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: ACORN HOUSE JOHN WILSON BUSINESS PARK HARVEY DRIVE, CHESTFIELD, WHITSTABLE KENT CT5 3QT U.K.

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: RIVER HOUSE STOUR STREET CANTERBURY KENT CT1 2PA

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 ALTER MEM AND ARTS 26/11/98

View Document

15/12/9815 December 1998 ALTER MEM AND ARTS 26/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

04/08/984 August 1998 COMPANY NAME CHANGED ENFRU LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 24/12/97

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 25/11/97

View Document

05/01/985 January 1998 ALTER MEM AND ARTS 25/11/97

View Document

05/01/985 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 25/11/97

View Document

05/01/985 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

23/12/9723 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 ALTER MEM AND ARTS 23/11/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994

View Document

11/12/9411 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 COMPANY NAME CHANGED HOME GROWN FRUITS LIMITED CERTIFICATE ISSUED ON 27/07/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

06/02/926 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992

View Document

31/01/9231 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991

View Document

12/03/9112 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/11/89

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 09/12/87; NO CHANGE OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/03/881 March 1988 Full accounts made up to 1987-06-30

View Document

10/12/8710 December 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/12/865 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED

View Document

23/06/6123 June 1961 CERTIFICATE OF INCORPORATION

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