Advanced company searchLink opens in new window

AGRI PRODUCE LIMITED

Company number 02959262

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)
10 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 1995 363x Return made up to 16/08/95; full list of members
12 Sep 1995 403a Declaration of satisfaction of mortgage/charge
04 Sep 1995 225(1) Accounting reference date extended from 31/08 to 30/09
23 May 1995 287 Registered office changed on 23/05/95 from: one onslow street guildford surrey GU1 4XS
31 Jan 1995 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
31 Jan 1995 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
31 Jan 1995 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
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
24 Oct 1994 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
17 Oct 1994 CERTNM Company name changed seymac 45 LIMITED\certificate issued on 18/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed seymac 45 LIMITED\certificate issued on 18/10/94
12 Oct 1994 123 Nc inc already adjusted 30/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 30/09/94
12 Oct 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Oct 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 1994 288 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 DocumentDirector resigned;new director appointed
11 Oct 1994 288 Secretary resigned;new secretary 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
03 Sep 1994 287 Registered office changed on 03/09/94 from: worplesdon chase pitch place,worplesdon guildford surrey GU3 3LA
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 03/09/94 from: worplesdon chase pitch place,worplesdon guildford surrey GU3 3LA
16 Aug 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation