MIKE DRAPER FRUITS LTD

Company Documents

DateDescription
27/04/2227 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-08-21

View Document

03/10/173 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1

View Document

03/04/173 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016

View Document

09/10/159 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015

View Document

02/09/152 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015

View Document

04/11/144 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014

View Document

29/08/1329 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/08/1329 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1329 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
UNIT 7 OLDBURY POINT INDUSTRIAL ESTATE
ROOD END ROAD
OLDBURY
WEST MIDLANDS
B69 4HT
UNITED KINGDOM

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057397650002

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057397650002

View Document

14/04/1314 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 494 - 498 BEARWOOD ROAD SMETHWICK BIRMINGHAM B66 4BE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERTS / 13/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 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