IMPORTED PERISHABLE PRODUCE LIMITED

Company Documents

DateDescription
14/09/1714 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1714 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/06/1714 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2017

View Document

27/03/1727 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017

View Document

09/04/159 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

11/04/1411 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014

View Document

05/03/135 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013

View Document

05/03/135 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/02/135 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/08/1224 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012

View Document

27/04/1227 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

02/04/122 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM UNIT 13 BOLLINGTON LANE NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4TB

View Document

21/02/1221 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009028,00008622

View Document

08/11/118 November 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/10/1126 October 2011 INSOLVENCY:SUPERVISOR'S ANNUAL REPORT FOR FORM 1.3:LIQ. CASE NO.1

View Document

06/09/116 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2011:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2010:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GLAISTER WHITEHALL / 18/02/2010

View Document

15/10/0915 October 2009 INSOLVENCY:SUPERVISOR'S REPORT:LIQ. CASE NO.1

View Document

07/09/097 September 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2009:LIQ. CASE NO.1

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/09/0816 September 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008622,00009028

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 9 PRESTBURY ROAD MACCLESFIELD CHESHIRE SK10 1AU

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: CASTLEGATE HOUSE 12 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 18/02/93; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 ALTER MEM AND ARTS 04/12/90

View Document

11/03/9111 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: G OFFICE CHANGED 30/04/90 P.O. BOX NO.4. STATION LA. WILMSLOW CHESHIRE SK9 1BU

View Document

26/03/9026 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/06/8928 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 ALTER MEM AND ARTS 200689

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

08/12/888 December 1988 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/689 January 1968 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