AUGRO FRESH ORGANICS (UK) LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM STATION ROAD SWINESHEAD BOSTON LINCOLNSHIRE PE20 3PN

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN VAN TOL

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN VAN TOL / 20/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO ESCOBAR GARCIA / 20/05/2010

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: STATION ROAD SWINESHEAD BOSTON LINCOLNSHIRE PE20 3PN

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 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