Crop Pro-Tech LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WELL-PICT EUROPEAN (TUNNELS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04871436 |
Record last updated | Wednesday, December 9, 2015 10:58:33 PM UTC |
Official Address | Smith Williamson LLp 3 Marmion House Copenhagen Street Cathedral There are 46 companies registered at this street |
Locality | Cathedral |
Region | Worcestershire, England |
Postal Code | WR12HB |
Sector | Agricultural service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 16, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Oct 16, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 11, 2012 | Liquidator's progress report |  |
Registry | May 16, 2012 | Change of registered office address |  |
Registry | Apr 12, 2012 | Liquidator's progress report |  |
Registry | Oct 6, 2011 | Liquidator's progress report 4871... |  |
Registry | Apr 6, 2011 | Liquidator's progress report |  |
Registry | Oct 3, 2010 | Liquidator's progress report 4871... |  |
Registry | Oct 2, 2009 | Statement of company's affairs |  |
Registry | Oct 2, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 2, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Sep 13, 2009 | Resignation of a director |  |
Registry | Sep 9, 2009 | Change in situation or address of registered office |  |
Registry | Sep 3, 2009 | Resignation of one Director (a man) |  |
Registry | Oct 30, 2008 | Change in situation or address of registered office |  |
Registry | Aug 26, 2008 | Annual return |  |
Registry | Apr 10, 2008 | Annual return 4871... |  |
Registry | Apr 10, 2008 | Appointment of a man as Director |  |
Financials | Apr 9, 2008 | Annual accounts |  |
Registry | Jan 1, 2008 | Appointment of a man as Director and Farmer |  |
Registry | Sep 19, 2007 | Company name change |  |
Registry | Sep 19, 2007 | Change of name certificate |  |
Registry | Sep 14, 2007 | Annual return |  |
Registry | Jul 16, 2007 | Appointment of a director |  |
Financials | Mar 27, 2007 | Annual accounts |  |
Registry | Jan 11, 2007 | Alteration to memorandum and articles |  |
Registry | Jan 1, 2007 | Appointment of a man as Comany Director and Director |  |
Registry | Oct 3, 2006 | Appointment of a secretary |  |
Registry | Oct 3, 2006 | Resignation of a director |  |
Registry | Oct 3, 2006 | Resignation of a secretary |  |
Registry | Oct 3, 2006 | Annual return |  |
Registry | Aug 19, 2006 | Two appointments: 2 women,: 2 women |  |
Registry | Jul 12, 2006 | Particulars of a mortgage or charge |  |
Financials | Mar 23, 2006 | Annual accounts |  |
Registry | Oct 7, 2005 | Annual return |  |
Financials | Jun 24, 2005 | Annual accounts |  |
Registry | Sep 28, 2004 | Annual return |  |
Registry | Jun 17, 2004 | Change in situation or address of registered office |  |
Registry | Jun 3, 2004 | Change of accounting reference date |  |
Registry | Sep 26, 2003 | Appointment of a director |  |
Registry | Sep 16, 2003 | Appointment of a secretary |  |
Registry | Sep 16, 2003 | Change in situation or address of registered office |  |
Registry | Sep 15, 2003 | Appointment of a director |  |
Registry | Aug 29, 2003 | Resignation of a secretary |  |
Registry | Aug 29, 2003 | Resignation of a director |  |
Registry | Aug 19, 2003 | Four appointments: 2 companies and 2 men |  |