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 TypeDoc. Type |
Publication datePub. 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
|  |