WAVENEY SOFT FRUITS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT GRICE / 01/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 Appointment Terminate, Director And Secretary Timothy Ralph Morton Logged Form

View Document

23/09/0823 September 2008 SECRETARY APPOINTED JANE ELIZABETH GRICE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 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