UK CROPS LIMITED

06263899
WHITING & PARTNERS THE OLD SCHOOLD HOUSE DARTFORD ROAD MARCH PE15 8AE

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2018 officers Appointment of director (Mr Pascal Castel) 2 Buy now
27 Jan 2018 accounts Annual Accounts 2 Buy now
20 Sep 2017 officers Termination of appointment of director (John Martin) 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2016 accounts Annual Accounts 2 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
13 Jul 2015 accounts Annual Accounts 2 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
13 Jun 2014 accounts Annual Accounts 2 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 2 Buy now
26 Jul 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 officers Appointment of director (Mr Andrea Barella) 2 Buy now
20 Jun 2013 officers Termination of appointment of director (Jean-Yves Ravinet) 1 Buy now
01 Feb 2013 accounts Annual Accounts 2 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 officers Appointment of director (Mitsuaki Fujimoto) 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Ichiro Sori) 1 Buy now
07 Nov 2011 accounts Annual Accounts 2 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 3 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Mr. Ichiro Sori) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Jean-Yves Ravinet) 2 Buy now
22 Jun 2010 officers Change of particulars for director (John Martin) 2 Buy now
22 Jan 2010 accounts Annual Accounts 3 Buy now
21 Aug 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
21 Aug 2009 officers Director appointed mr. Ichiro sori 1 Buy now
20 Aug 2009 officers Appointment terminated director akira taniuchi 1 Buy now
06 Oct 2008 accounts Annual Accounts 2 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
16 Sep 2008 officers Appointment terminated secretary tracy plimmer 1 Buy now
01 Jul 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 74 the close norwich norfolk NR1 4DR 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
11 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2007 incorporation Incorporation Company 30 Buy now