Proctor's Quality Produce Ltd was registered on 28 February 1996, it's status is listed as "Liquidation". The companies directors are listed as Proctor, Andrew, Willett, Claire in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTOR, Andrew | 28 February 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLETT, Claire | 28 February 1996 | 10 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 June 2019 | |
RESOLUTIONS - N/A | 20 June 2019 | |
LIQ02 - N/A | 20 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 11 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 12 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 07 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 22 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 10 March 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 16 April 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 27 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
AA - Annual Accounts | 26 August 2009 | |
287 - Change in situation or address of Registered Office | 10 July 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 19 June 2008 | |
RESOLUTIONS - N/A | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 03 September 2004 | |
AUD - Auditor's letter of resignation | 13 August 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 09 August 2003 | |
RESOLUTIONS - N/A | 08 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 01 March 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2000 | |
RESOLUTIONS - N/A | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 18 October 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 05 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363a - Annual Return | 07 May 1998 | |
395 - Particulars of a mortgage or charge | 03 November 1997 | |
AA - Annual Accounts | 29 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1997 | |
363s - Annual Return | 09 April 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
288 - N/A | 05 March 1996 | |
287 - Change in situation or address of Registered Office | 05 March 1996 | |
NEWINC - New incorporation documents | 28 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 October 1997 | Outstanding |
N/A |