Advanced company searchLink opens in new window

FROVEG LIMITED

Company number 02844568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 1996 AA Full accounts made up to 31 August 1995
01 Dec 1995 287 Registered office changed on 01/12/95 from: 3 st annes court firbeck avenue skegness lincolnshire PE25 3JY
15 Nov 1995 395 Particulars of mortgage/charge
26 Sep 1995 MA Memorandum and Articles of Association
26 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Sep 1995 363s Return made up to 13/08/95; no change of members
22 Aug 1995 403a Declaration of satisfaction of mortgage/charge
07 Jun 1995 AA Full accounts made up to 31 August 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
02 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Aug 1994 363s Return made up to 13/08/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/08/94; full list of members
16 Dec 1993 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
30 Aug 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
30 Aug 1993 287 Registered office changed on 30/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Aug 1993 NEWINC Incorporation