LIVERPOOL PRODUCE TERMINAL LIMITED

06353737
100 FETTER LANE LONDON EC4A 1BN

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
16 Jan 2014 insolvency Solvency statement dated 10/01/14 1 Buy now
16 Jan 2014 resolution Resolution 4 Buy now
05 Jan 2014 accounts Annual Accounts 14 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
01 May 2013 officers Termination of appointment of secretary (Rebecca Turner) 1 Buy now
01 May 2013 officers Appointment of secretary (Mr Michael John Musk) 1 Buy now
30 Jan 2013 accounts Annual Accounts 16 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
04 Sep 2012 address Move Registers To Sail Company 1 Buy now
04 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
04 Sep 2012 officers Termination of appointment of director (David Lloyd) 1 Buy now
01 Jun 2012 officers Change of particulars for director (Mr Christopher Peter Mack) 2 Buy now
31 Jan 2012 accounts Annual Accounts 13 Buy now
19 Nov 2011 officers Termination of appointment of director (Andrew Rickard) 1 Buy now
30 Sep 2011 officers Appointment of director (Mr David Wallis Lloyd) 2 Buy now
30 Sep 2011 officers Termination of appointment of director (Paul Butlin) 1 Buy now
05 Sep 2011 annual-return Annual Return 8 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Christopher Peter Mack) 2 Buy now
05 Sep 2011 address Move Registers To Registered Office Company 1 Buy now
16 Dec 2010 officers Appointment of director (Mr Paul Alan Butlin) 2 Buy now
16 Dec 2010 officers Appointment of secretary (Mrs Rebecca Edith Joan Turner) 2 Buy now
16 Dec 2010 officers Termination of appointment of secretary (Michael Musk) 1 Buy now
27 Oct 2010 officers Appointment of director (Mr Christopher Mack) 2 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 address Move Registers To Sail Company 1 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Andrew Verdwyn Rickard) 2 Buy now
14 Oct 2010 address Change Sail Address Company 1 Buy now
05 Aug 2010 auditors Auditors Resignation Company 1 Buy now
04 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Nigel Woodward) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (James Woodward) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Nigel Bradbury) 1 Buy now
03 Aug 2010 officers Appointment of secretary (Mr Michael John Musk) 1 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Nigel Bradbury) 1 Buy now
03 Aug 2010 officers Appointment of director (Mr Michael John Musk) 2 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 auditors Auditors Resignation Company 2 Buy now
18 May 2010 accounts Annual Accounts 15 Buy now
20 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
28 Aug 2009 officers Director's change of particulars / andrew rickard / 28/08/2009 1 Buy now
06 Jul 2009 officers Director appointed mr andrew victor rickard 1 Buy now
06 Jul 2009 officers Director appointed mr nigel francis bradbury 1 Buy now
06 Jul 2009 officers Director appointed mr nigel anthony woodward 2 Buy now
23 Jun 2009 annual-return Return made up to 28/08/08; full list of members 10 Buy now
19 Jun 2009 accounts Annual Accounts 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from 5 castle street liverpool L2 4XE 1 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 incorporation Incorporation Company 14 Buy now