GREENCORE PF LIMITED

Company Documents

DateDescription
02/01/202 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/192 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

02/08/192 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2019:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1

View Document

06/07/166 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GREENCORE GROUP UK CENTRE MIDLAND WAY BARLBOROUGH LINKS BUS PK, BARLBOROUGH CHESTERFIELD S43 4XA

View Document

21/05/1521 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/1521 May 2015 DECLARATION OF SOLVENCY

View Document

21/05/1521 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/1521 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS COVENEY / 01/08/2014

View Document

11/07/1411 July 2014 STATEMENT BY DIRECTORS

View Document

11/07/1411 July 2014 SOLVENCY STATEMENT DATED 25/06/14

View Document

11/07/1411 July 2014 REDUCE ISSUED CAPITAL 25/06/2014

View Document

11/07/1411 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 190.24

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR. ALAN RICHARD WILLIAMS

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM AP01

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS. JOLENE ANNA GACQUIN

View Document

05/03/135 March 2013 REREG PLC TO PRI; RES02 PASS DATE:05/03/2013

View Document

05/03/135 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/03/135 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/135 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/08/1231 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRATT

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR CONOR O'LEARY

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

21/04/0921 April 2009 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DILGER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID JOHN DILGER LOGGED FORM

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: GREENCORE GROUP UK CENTRE MIDLAND WAYS BARLBOROUGH LINK BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREENCORE SANDWICHES MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE S80 2RS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 3 NEWTECH SQUARE FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NT

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED PARAMOUNT FOODS PLC CERTIFICATE ISSUED ON 12/10/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0429 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 3 NEWTECH SQUARE FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NT

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 49 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 24/09/99

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ADOPT MEM AND ARTS 17/06/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

19/03/9919 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 28/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/98

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 08/05/98

View Document

06/08/986 August 1998 £ NC 2347500/2500000 08/0

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: MISSOURI AVENUE WEASTE SALFORD GREATER MANCHESTER M5 2NP

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/978 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED CANADIAN PIZZA PLC CERTIFICATE ISSUED ON 01/07/97

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/97

View Document

03/03/973 March 1997 RE SHARES 18/02/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 28/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 SHARES AGREEMENT OTC

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/05/96

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 28/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: UNITS 6, 7 AND 8 MISSOURI AVENUE WEASTE, SALFORD GREATER MANCHESTER M5 2NP

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 28/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/94

View Document

14/01/9414 January 1994 SHARES AGREEMENT OTC

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 £ IC 765600/639104 02/11/93 £ SR [email protected]=126495

View Document

16/12/9316 December 1993 NC INC ALREADY ADJUSTED 02/11/93

View Document

16/12/9316 December 1993 334304 02/11/93

View Document

16/12/9316 December 1993 £ NC 3473995/2347500 02/11/93

View Document

16/12/9316 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 29/10/93

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

12/11/9312 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/10/9326 October 1993 NC INC ALREADY ADJUSTED 07/10/93

View Document

26/10/9326 October 1993 RE AGREEMENT 07/10/93

View Document

26/10/9326 October 1993 RE AGREEMENT 07/10/93

View Document

26/10/9326 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 POWER CONF. SECT.381A 13/10/93

View Document

14/10/9314 October 1993 BALANCE SHEET

View Document

14/10/9314 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/9314 October 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/9314 October 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/9314 October 1993 AUDITORS' REPORT

View Document

14/10/9314 October 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/9314 October 1993 AUDITORS' STATEMENT

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

28/08/9328 August 1993 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