AGRITEC UK LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2011 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2020:LIQ. CASE NO.1

View Document

11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2019:LIQ. CASE NO.1

View Document

03/05/183 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00013370

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM GORSTY HAYES HOLYWELL LAKE WELLINGTON SOMERSET TA21 0EJ ENGLAND

View Document

10/03/1710 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

10/03/1710 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/1710 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/178 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT 6 SEDGEMOOR AUCTION CENTRE MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6DF ENGLAND

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1618 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM GORSTY HAYES, HOLYWELL LAKE WELLINGTON SOMERSET TA21 0EJ

View Document

22/01/1522 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060171810002

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MANNING

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MANNING

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MISS NICOLA JAYNE MANNING

View Document

17/01/1417 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MANNING / 16/12/2011

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED NICOLA JAYNE MANNING

View Document

03/03/113 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 NC INC ALREADY ADJUSTED 31/12/2008

View Document

02/06/092 June 2009 GBP NC 1/1000 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED CHRISTINE MANNING

View Document

13/03/0913 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 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