- Company Overview for AGROMARK (UK) LIMITED (06219424)
- Filing history for AGROMARK (UK) LIMITED (06219424)
- People for AGROMARK (UK) LIMITED (06219424)
- More for AGROMARK (UK) LIMITED (06219424)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2013 | DS01 | Application to strike the company off the register | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
25 Apr 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
30 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Ian Batkin as a director | |
21 Jul 2011 | TM02 | Termination of appointment of Ian Batkin as a secretary | |
20 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from Produce World Ltd Business Support Centre Station Bridge Yaxley Peterborough PE7 3EL on 23 February 2011 | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from station bridge yaxley peterborough PE7 3EL | |
06 May 2009 | 288b | Appointment Terminated Director david marshall | |
03 Jul 2008 | 363a | Return made up to 19/04/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from station bridge yaxley peterborough cambridgeshire PE7 3EL | |
18 Jun 2008 | 288b | Appointment Terminated Director and Secretary john debnam | |
17 Jun 2008 | AA | Accounts made up to 30 April 2008 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from the mill butterwick boston lincolnshire PE22 0JQ | |
17 Jun 2008 | 288a | Director and secretary appointed ian batkin | |
17 Jun 2008 | 288a | Director appointed david william ashley burgess | |
14 Sep 2007 | 123 | Nc inc already adjusted 08/08/07 | |
07 Sep 2007 | MA | Memorandum and Articles of Association |