TPD FRESH PRODUCE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOBSON / 13/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILSON / 13/09/2010

View Document

07/10/107 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BINNEY

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: G OFFICE CHANGED 10/06/04 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0214 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0214 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0214 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0214 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0214 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0214 November 2002 SECTION 162 25/10/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED LOCALSHOW LIMITED CERTIFICATE ISSUED ON 31/01/00

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9913 September 1999 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