- Company Overview for GREENVALE POTATO EXPORTS LIMITED (02721900)
- Filing history for GREENVALE POTATO EXPORTS LIMITED (02721900)
- People for GREENVALE POTATO EXPORTS LIMITED (02721900)
- Charges for GREENVALE POTATO EXPORTS LIMITED (02721900)
- Insolvency for GREENVALE POTATO EXPORTS LIMITED (02721900)
- More for GREENVALE POTATO EXPORTS LIMITED (02721900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2007 | |
03 Aug 2010 | AD01 | Registered office address changed from , L+a Business Recovery Llp, 3 Beasley's Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT on 3 August 2010 | |
23 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2010 | |
24 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2009 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from, number 3 beasleys yard, uxbridge, middlesex, UB8 1JU | |
24 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2008 | |
14 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2009 | |
09 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2008 | |
05 Mar 2009 | 288b | Appointment terminated secretary brandon ransley | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from, 69 lincoln road, peterborough, cambridgeshire, PE1 2SQ | |
29 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2008 | |
15 Apr 2008 | 288b | Appointment terminated director alan owens | |
15 Apr 2008 | 288b | Appointment terminated director andrew behagg | |
23 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
08 May 2007 | 287 | Registered office changed on 08/05/07 from: 86-88 south ealing road ealing london W5 4QB | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire MK9 1DZ | |
05 Jan 2007 | 4.20 | Statement of affairs | |
05 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2006 | CERTNM | Company name changed avicorn LIMITED\certificate issued on 18/07/06 | |
13 Jul 2006 | 395 | Particulars of mortgage/charge | |
06 Jul 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2006 | RESOLUTIONS |
Resolutions
|