G F PRODUCE LIMITED

Company Documents

DateDescription
02/08/122 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/122 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/01/1210 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2011

View Document

19/12/1119 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/07/1120 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011

View Document

23/05/1123 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/02/112 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2010

View Document

17/11/1017 November 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/11/108 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2010

View Document

10/09/1010 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2009:AMENDING FORM

View Document

09/08/109 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2009

View Document

22/01/1022 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2009

View Document

10/12/0910 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/07/0921 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2009

View Document

22/01/0922 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2008

View Document

23/12/0823 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/07/0828 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/07/0828 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2008

View Document

13/06/0813 June 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/02/086 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

08/09/078 September 2007 STATEMENT OF PROPOSALS

View Document

08/08/078 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

02/07/072 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED GERBER FRESH PRODUCE LIMITED CERTIFICATE ISSUED ON 13/06/05

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 CONSO 03/06/03

View Document

16/06/0316 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 16,HANS ROAD, LONDON. SW3 1RS

View Document

11/06/0311 June 2003 DEB & BANK CHARGE & OTH 03/06/03

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 £ NC 54348/54878 03/06/

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 03/06/03

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 INTERIM DIVIDEND 03/06/03

View Document

10/06/0310 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 19/01/00

View Document

04/02/004 February 2000 ADOPTARTICLES19/01/00

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 14/09/92

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 £ NC 100/50000 14/09/

View Document

07/10/927 October 1992 ADOPT MEM AND ARTS 14/09/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992

View Document

07/02/927 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED PRECIS (1091) LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 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