Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Spania Fresh Produce LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 2008)
  • shareholder details and share percentages
  • 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

Financials

ELITE MB LIMITED
SMB PRODUCE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01513369
Record last updated Thursday, April 2, 2015 1:19:37 PM UTC
Official Address Calverley House 55 Road Tunbridge Wells Kent Tn12tu Park
There are 149 companies registered at this street
Postal Code TN12TU
Sector Other wholesale

Charts

Visits

SPANIA FRESH PRODUCE LIMITED (United Kingdom) Page visits 2024

Searches

SPANIA FRESH PRODUCE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 24, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 24, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 31, 2011 Change of registered office address Change of registered office address
Registry Oct 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2011 Liquidator's progress report 1513... Liquidator's progress report 1513...
Registry Mar 24, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 24, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 24, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 4, 2010 Change of registered office address Change of registered office address
Registry Jan 12, 2010 Annual return Annual return
Registry Sep 1, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 23, 2009 Annual return Annual return
Registry Nov 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1513... Declaration of satisfaction in full or in part of a mortgage or charge 1513...
Registry Jun 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 8, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Jul 18, 2007 Annual accounts Annual accounts
Registry Mar 25, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 25, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2007 Annual return Annual return
Registry Aug 4, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2006 Annual return Annual return
Financials Jan 3, 2006 Annual accounts Annual accounts
Registry Aug 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2005 Particulars of a mortgage or charge 1513... Particulars of a mortgage or charge 1513...
Financials Feb 15, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Annual return Annual return
Financials Mar 26, 2004 Annual accounts Annual accounts
Registry Jan 6, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 6, 2004 Annual return Annual return
Registry Jan 10, 2003 Annual return 1513... Annual return 1513...
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Dec 10, 2002 Company name change Company name change
Registry Dec 10, 2002 Change of name certificate Change of name certificate
Registry Jun 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1513... Declaration of satisfaction in full or in part of a mortgage or charge 1513...
Financials May 9, 2002 Annual accounts Annual accounts
Registry Jan 9, 2002 Annual return Annual return
Financials Apr 12, 2001 Annual accounts Annual accounts
Registry Jan 12, 2001 Annual return Annual return
Registry Aug 24, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 24, 2000 Resignation of a secretary Resignation of a secretary
Financials May 11, 2000 Annual accounts Annual accounts
Registry Apr 26, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 26, 2000 Notice of change of directors or secretaries or in their particulars 1513... Notice of change of directors or secretaries or in their particulars 1513...
Registry Apr 26, 2000 Annual return Annual return
Registry Mar 17, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 1, 1999 Annual accounts Annual accounts
Registry May 16, 1999 Resignation of a secretary Resignation of a secretary
Registry May 16, 1999 Appointment of a secretary Appointment of a secretary
Registry Dec 9, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1998 Particulars of a mortgage or charge 1513... Particulars of a mortgage or charge 1513...
Registry Sep 29, 1998 Appointment of a secretary Appointment of a secretary
Registry Sep 17, 1998 Alter mem and arts Alter mem and arts
Registry Sep 17, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 17, 1998 P.o.s 2834 £1 P.o.s 2834 £1
Registry Sep 16, 1998 Company name change Company name change
Registry Sep 16, 1998 Resignation of a director Resignation of a director
Registry Sep 15, 1998 Change of name certificate Change of name certificate
Financials May 31, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Annual return Annual return
Financials Apr 27, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Registry Mar 23, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 1996 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Alter mem and arts Alter mem and arts
Registry Mar 16, 1995 Alter mem and arts 1513... Alter mem and arts 1513...
Registry Mar 16, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 19, 1995 Annual return Annual return
Registry Jan 19, 1995 Director's particulars changed Director's particulars changed
Financials Sep 8, 1994 Annual accounts Annual accounts
Registry Aug 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Aug 6, 1994 Annual accounts Annual accounts
Registry Jul 29, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1994 Director resigned, new director appointed 1513... Director resigned, new director appointed 1513...
Registry Jul 8, 1994 Change of name certificate Change of name certificate
Registry Jul 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1994 Annual return Annual return
Financials Jun 21, 1993 Annual accounts Annual accounts
Registry Jan 18, 1993 Director's particulars changed Director's particulars changed
Registry Jan 18, 1993 Annual return Annual return
Financials Sep 2, 1992 Annual accounts Annual accounts
Registry Feb 7, 1992 Annual return Annual return
Financials Aug 8, 1991 Annual accounts Annual accounts
Registry Apr 9, 1991 Annual return Annual return
Registry Mar 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 5, 1990 Annual accounts Annual accounts
Registry Mar 5, 1990 Annual return Annual return
Financials Jun 12, 1989 Annual accounts Annual accounts
Registry Jun 12, 1989 Annual return Annual return
Registry Aug 24, 1987 Annual return 1513... Annual return 1513...
Financials Aug 24, 1987 Annual accounts Annual accounts
Registry May 24, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy