- Company Overview for SUPERIOR PRODUCE LIMITED (03107069)
- Filing history for SUPERIOR PRODUCE LIMITED (03107069)
- People for SUPERIOR PRODUCE LIMITED (03107069)
- Charges for SUPERIOR PRODUCE LIMITED (03107069)
- More for SUPERIOR PRODUCE LIMITED (03107069)
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) |
---|---|---|---|
23 Sep 1998 | 363s |
Return made up to 15/09/98; no change of members
|
|
11 Aug 1998 | 225 | Accounting reference date extended from 31/10/98 to 31/12/98 | |
28 Apr 1998 | AA | Full accounts made up to 31 October 1997 | |
28 Apr 1998 | 288b | Director resigned | |
23 Oct 1997 | 288a | New director appointed | |
08 Oct 1997 | 363s | Return made up to 27/09/97; no change of members | |
01 Oct 1997 | AA | Full accounts made up to 31 October 1996 | |
07 Dec 1996 | 395 | Particulars of mortgage/charge | |
08 Oct 1996 | 363s | Return made up to 27/09/96; full list of members | |
02 Oct 1996 | 288 | Director resigned | |
13 Jun 1996 | 224 | Accounting reference date notified as 31/10 | |
16 May 1996 | 288 | New director appointed | |
01 May 1996 | CERTNM | Company name changed growers choice LIMITED\certificate issued on 02/05/96 | |
18 Jan 1996 | 288 | New director appointed | |
19 Dec 1995 | 395 | Particulars of mortgage/charge | |
11 Dec 1995 | 288 | Secretary resigned | |
11 Dec 1995 | 288 | New secretary appointed;new director appointed | |
04 Dec 1995 | CERTNM | Company name changed greensense LIMITED\certificate issued on 05/12/95 | |
01 Dec 1995 | 288 | Director resigned | |
01 Dec 1995 | 288 | Secretary resigned | |
01 Dec 1995 | 288 | New director appointed | |
01 Dec 1995 | 288 | New secretary appointed | |
01 Dec 1995 | 287 | Registered office changed on 01/12/95 from: second floor 123/5 city road london EC1V 1JB | |
27 Sep 1995 | NEWINC | Incorporation |