FRESCO PRODUCE LIMITED

Company Documents

DateDescription
23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR AUGUSTE ROSTAND

View Document

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

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTE PIERRE ROSTAND / 25/01/2011

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BOUCHEX

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR PHILIPPE BOUCHEX / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR MICHELLE ZACHARIAS / 26/01/2010

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

14/02/9414 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/04/928 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/926 April 1992 ALTER MEM AND ARTS 18/03/92

View Document

02/04/922 April 1992 COMPANY NAME CHANGED GRANDFABLE LIMITED CERTIFICATE ISSUED ON 03/04/92

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/06/905 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

22/06/8922 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/88

View Document

18/04/8918 April 1989 EXEMPTION FROM APPOINTING AUDITORS 060389

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

26/11/8626 November 1986 CERTIFICATE OF 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