Date | Description |
2025-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2025 FROM
6 SNOW HILL
LONDON
EC1A 2AY |
2024-12-02 |
delete source_ip 52.16.71.89 |
2024-12-02 |
insert source_ip 172.67.216.69 |
2024-12-02 |
insert source_ip 104.21.16.225 |
2024-09-30 |
insert investorrelations_emails in..@greenyard.group |
2024-09-30 |
insert email in..@greenyard.group |
2024-08-30 |
delete investorrelations_emails ir@greenyard.group |
2024-08-30 |
delete email ir@greenyard.group |
2024-08-30 |
delete person Dennis Duinslaeger |
2024-08-30 |
insert phone 0000383860 |
2024-05-28 |
update person_description Hein Deprez => Hein Deprez |
2024-05-28 |
update person_description Ms Els Degroote => Ms Els Degroote |
2024-04-22 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-04-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2024 FROM
6 SNOW HILL
LONDON
EC1A 2AY |
2024-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2024 FROM
C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY
PINCHBECK
SPALDING
LINCOLNSHIRE
PE11 3YR
ENGLAND |
2024-04-11 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2024-03-21 |
insert ceo Mr. Francis Kint |
2024-03-21 |
insert cfo Nicolas De Clercq |
2024-03-21 |
insert person Mr. Francis Kint |
2024-03-21 |
update person_title Nicolas De Clercq: null => CFO |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-10-07 |
delete person Geert Peeters |
2023-10-07 |
insert person Nicolas De Clercq |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-15 |
delete phone +32 15 32 42 49 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 5 => 7 |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES ARMSTRONG |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILES ARMSTRONG |
2022-12-09 |
delete index_pages_linkeddomain greenyardusa.com |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-10-07 |
delete otherexecutives Ms Hilde Laga |
2022-10-07 |
insert otherexecutives Ms Els Degroote |
2022-10-07 |
delete associated_investor GIMV |
2022-10-07 |
delete person Mr Marc Coucke |
2022-10-07 |
delete person Ms Hilde Laga |
2022-10-07 |
insert person Mr. Gert Bervoets |
2022-10-07 |
insert person Ms Els Degroote |
2022-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024117190006 |
2022-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024117190007 |
2022-08-07 |
insert about_pages_linkeddomain cvw.io |
2022-08-07 |
insert career_pages_linkeddomain cvw.io |
2022-08-07 |
insert client_pages_linkeddomain cvw.io |
2022-08-07 |
insert contact_pages_linkeddomain cvw.io |
2022-08-07 |
insert index_pages_linkeddomain cvw.io |
2022-08-07 |
insert index_pages_linkeddomain greenyardusa.com |
2022-08-07 |
insert management_pages_linkeddomain cvw.io |
2022-08-07 |
insert product_pages_linkeddomain cvw.io |
2022-08-07 |
insert terms_pages_linkeddomain cvw.io |
2022-05-07 |
delete alias GREENYARD FLOWERS NETHERLANDS B.V. |
2022-05-07 |
delete alias GREENYARD FRESH TRADE INTERNATIONAL GMBH |
2022-05-07 |
delete phone 006848394 |
2022-05-07 |
delete registration_number 01051453 |
2022-05-07 |
delete registration_number 309 360 808 |
2022-05-07 |
delete registration_number HRB 26169 HB |
2022-05-07 |
delete vat DE 121 980 139 |
2022-05-07 |
delete vat FR16 309 360 808 |
2022-05-07 |
delete vat NL006848394B01 |
2022-05-07 |
insert address Industrieweg 16
2850 Boom
Belgium |
2022-05-07 |
insert registration_number 0700.596.158 |
2022-05-07 |
insert vat BE0700.596.158 |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-18 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ALVEAR INTERNATIONAL BVBA |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-09 |
insert vat DE327965819 |
2021-09-15 |
delete address Oude Venloseweg 84
5941 HG Velden
The Netherlands |
2021-09-15 |
delete phone 005852225 |
2021-09-15 |
delete registration_number 12019548 |
2021-09-15 |
delete vat NL005852225B01 |
2021-09-15 |
update person_description Ms Valentine Deprez => Ms Valentine Deprez |
2021-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHIESON |
2021-06-13 |
delete person Mr Johan Vanovenberghe |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-07 |
update num_mort_charges 6 => 7 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-04-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2017 |
2021-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024117190007 |
2021-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SPURDENS |
2021-01-23 |
delete index_pages_linkeddomain greenyardusa.com |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-09-26 |
delete address Handelstraat 8
5961 PV Horst
The Netherlands |
2020-09-26 |
delete address Handelsweg 2
2988 DB Ridderkerk
The Netherlands |
2020-09-26 |
delete address Nagy Istvan 36
6500 Baja
Hungary |
2020-09-26 |
delete address Zona Industrial de Riachos
Estrada do Relvas
2350-376 Riachos
Torres Novas
Portugal |
2020-09-26 |
delete alias GREENYARD FINANCE B.V. |
2020-09-26 |
delete phone 851403724 |
2020-09-26 |
delete registration_number 504193040 |
2020-09-26 |
delete registration_number 54689996 |
2020-09-26 |
delete vat HU23156535 |
2020-09-26 |
delete vat NL851403724B01 |
2020-09-26 |
delete vat PT 504 193 040 |
2020-09-26 |
insert address Oude Venloseweg 84
5941 HG Velden
The Netherlands |
2020-09-26 |
insert alias Greenyard Fresh Services GmbH |
2020-09-26 |
insert registration_number HRB 35293 HB |
2020-09-26 |
insert registration_number HRB 35429 HB |
2020-09-26 |
insert registration_number VAT GB790 1985 00 |
2020-09-26 |
insert vat DE328916746 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
delete index_pages_linkeddomain greenyardfresh.fr |
2020-03-17 |
delete vat BE0455.993.825 |
2020-03-17 |
insert index_pages_linkeddomain greenyardusa.com |
2020-03-17 |
insert vat BE0445.993.825 |
2020-02-16 |
insert index_pages_linkeddomain greenyardfresh.fr |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DEREK MATHIESON |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-16 |
delete alias Greenyard Flowers UK Ltd. |
2019-10-16 |
delete registration_number 3007729 |
2019-10-16 |
delete vat GB 656 5049 20 |
2019-09-15 |
delete otherexecutives Mr Thomas Borman |
2019-09-15 |
delete person Mr Thomas Borman |
2019-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STELLA WILLCOX |
2019-08-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK IVAN SPURDENS |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FORRESTER |
2019-05-16 |
delete personal_emails na..@greenyard.group |
2019-05-16 |
insert general_emails co..@greenyard.group |
2019-05-16 |
insert investorrelations_emails ir@greenyard.group |
2019-05-16 |
delete address ABC Westland 451
2685 DE Poeldijk
The Netherlands |
2019-05-16 |
delete email de..@greenyard.group |
2019-05-16 |
delete email na..@greenyard.group |
2019-05-16 |
delete person Carl Peeters |
2019-05-16 |
insert email co..@greenyard.group |
2019-05-16 |
insert email ir@greenyard.group |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL PEETERS |
2019-04-14 |
delete phone 5831016590 |
2019-04-14 |
delete registration_number 190877939 |
2019-04-14 |
delete vat 5831016590 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-29 |
delete address 1-A, Lisova Street
Villa Village
Shumskyi District
Ternopil Oblast 47150
Ukraine |
2018-12-29 |
delete address 2809 route de Laharie
40110 Onesse et Laharie
France |
2018-12-29 |
delete address 51, rue de Montpellier
94150 Rungis
France |
2018-12-29 |
delete address Am Winterhafen 5
28217 Bremen
Germany |
2018-12-29 |
delete address Nezalezhnosti Street
Hrodzeve Village
Umanskyi District
Cherkasy Oblast 20350
Ukraine |
2018-12-29 |
delete address Ul. Grzybowska 5A
00-132 Warsaw
Poland |
2018-12-29 |
delete address Vecumnieku pag.
LV-3906 Misa
Latvia |
2018-12-29 |
delete alias Greenyard Fresh DFM Germany GmbH |
2018-12-29 |
delete alias Greenyard Fresh Handelsgesellschaft GmbH |
2018-12-29 |
delete alias Greenyard Horticulture |
2018-12-29 |
delete person Stefaan Vandaele |
2018-12-29 |
delete phone 397.996.067 |
2018-12-29 |
delete phone 60 / 102 / 01495 |
2018-12-29 |
delete registration_number 0426.540.969 |
2018-12-29 |
delete registration_number 0441.432.152 |
2018-12-29 |
delete registration_number 0449.333.395 |
2018-12-29 |
delete registration_number 0461.693.373 |
2018-12-29 |
delete registration_number 1023900550728 |
2018-12-29 |
delete registration_number 146251565 |
2018-12-29 |
delete registration_number 170005132 |
2018-12-29 |
delete registration_number 300954 |
2018-12-29 |
delete registration_number 34042959 |
2018-12-29 |
delete registration_number 362329248 |
2018-12-29 |
delete registration_number 38565202 |
2018-12-29 |
delete registration_number 397.996.067 |
2018-12-29 |
delete registration_number 692 047 087 R |
2018-12-29 |
delete registration_number 750500443 |
2018-12-29 |
delete registration_number HRB 12233 |
2018-12-29 |
delete registration_number HRB 17841 |
2018-12-29 |
delete vat 340429519174 |
2018-12-29 |
delete vat 385652023239 |
2018-12-29 |
delete vat 3920000247 |
2018-12-29 |
delete vat 40003009548 |
2018-12-29 |
delete vat 5252627439 |
2018-12-29 |
delete vat 5272682051 |
2018-12-29 |
delete vat 5780002648 |
2018-12-29 |
delete vat 8360006173 |
2018-12-29 |
delete vat BE0426.540.969 |
2018-12-29 |
delete vat BE0441.432.152 |
2018-12-29 |
delete vat BE0449.333.395 |
2018-12-29 |
delete vat BE0461.639.373 |
2018-12-29 |
delete vat DE 811130988 |
2018-12-29 |
delete vat DE 812345368 |
2018-12-29 |
delete vat FR 81 397 996 067 |
2018-12-29 |
delete vat FR27 692 047 087 |
2018-12-29 |
insert person Geert Peeters |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA WILLCOX / 27/11/2018 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-11 |
delete general_emails co..@greenyard.group |
2018-11-11 |
insert general_emails in..@greenyard.group |
2018-11-11 |
delete email co..@greenyard.group |
2018-11-11 |
insert email in..@greenyard.group |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VEERLE MARIA DEPREZ / 31/10/2018 |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER FORRESTER / 31/10/2018 |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY ARMSTRONG / 31/10/2018 |
2018-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GILES ANTHONY ARMSTRONG / 31/10/2018 |
2018-10-07 |
delete address C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
2018-10-07 |
insert address C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE ENGLAND PE11 3YR |
2018-10-07 |
update registered_address |
2018-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM
C/O DUNCAN & TOPLIS ENTERPRISE WAY
PINCHBECK
SPALDING
LINCOLNSHIRE
PE11 3YR |
2018-07-27 |
delete product_pages_linkeddomain pinguinfoods.com |
2018-06-10 |
delete source_ip 88.151.246.87 |
2018-06-10 |
insert source_ip 52.16.71.89 |
2018-06-10 |
update robots_txt_status www.greenyard.group: 404 => 200 |
2018-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPHAM |
2018-04-16 |
insert index_pages_linkeddomain dms.be |
2018-03-04 |
delete ceo Marleen Vaesen |
2018-03-04 |
delete cfo Carl Peeters |
2018-03-04 |
insert coo Carl Peeters |
2018-03-04 |
delete index_pages_linkeddomain dms.be |
2018-03-04 |
delete person Marleen Vaesen |
2018-03-04 |
delete source_ip 37.34.50.131 |
2018-03-04 |
insert source_ip 88.151.246.87 |
2018-03-04 |
update person_title Carl Peeters: CFO => COO |
2018-03-04 |
update robots_txt_status www.greenyard.group: 0 => 404 |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR KARL JOZEF PEETERS |
2018-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLEEN VAESEN |
2018-01-24 |
delete personal_emails al..@kbcsecurities.be |
2018-01-24 |
delete personal_emails ja..@berenberg.com |
2018-01-24 |
delete personal_emails t...@degroofpetercam.com |
2018-01-24 |
delete email al..@kbcsecurities.be |
2018-01-24 |
delete email ja..@berenberg.com |
2018-01-24 |
delete email t...@degroofpetercam.com |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VEERLE MARIA DEPREZ / 01/12/2017 |
2017-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VEERLE MARIA DEPREZ / 01/12/2017 |
2017-11-10 |
insert email kr..@greenyard.group |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HEIN VALERE MARIA DEPREZ / 01/01/2017 |
2017-05-03 |
update statutory_documents SECRETARY APPOINTED MR GILES ANTHONY ARMSTRONG |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BAKER |
2017-04-26 |
update num_mort_outstanding 2 => 1 |
2017-04-26 |
update num_mort_satisfied 4 => 5 |
2017-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024117190005 |
2017-02-08 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-08 |
update num_mort_charges 5 => 6 |
2017-02-08 |
update num_mort_outstanding 1 => 2 |
2017-01-19 |
update statutory_documents DIRECTOR APPOINTED MR GILES ANTHONY ARMSTRONG |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEIN VALERE MARIA DEPREZ / 01/01/2017 |
2017-01-07 |
insert company_previous_name UNIVEG KATOPE UK LTD |
2017-01-07 |
update name UNIVEG KATOPE UK LTD => GREENYARD FRESH UK LTD |
2016-12-30 |
update statutory_documents COMPANY NAME CHANGED UNIVEG KATOPE UK LTD
CERTIFICATE ISSUED ON 30/12/16 |
2016-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024117190006 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-22 |
update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 12501054 |
2016-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS STELLA WILLCOX |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-08 |
update statutory_documents DIRECTOR APPOINTED MISS VEERLE MARIA DEPREZ |
2016-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GAIN |
2016-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-03 |
update statutory_documents 31/01/16 FULL LIST |
2015-12-09 |
update account_ref_month 12 => 3 |
2015-12-09 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2015-11-16 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MRS MARLEEN VAESEN |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS KINT |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-03 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARPHAM / 02/09/2014 |
2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARPHAM / 02/09/2014 |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update num_mort_charges 4 => 5 |
2014-06-07 |
update num_mort_satisfied 3 => 4 |
2014-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024117190005 |
2014-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED MR HEIN VALERE MARIA DEPREZ |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNIVEG KATOPE FRANCE SAS |
2014-03-08 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-07 |
delete address C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE UNITED KINGDOM PE11 3YR |
2014-02-07 |
insert address C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
2014-02-07 |
update registered_address |
2014-02-03 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES PRATT |
2014-01-24 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNIVEG KATOPE FRANCE SAS / 24/01/2014 |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL VAN DE VELDE |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER KENNEDY GAIN |
2013-06-26 |
update account_category GROUP => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-02-04 |
update statutory_documents 31/01/13 FULL LIST |
2012-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-01 |
update statutory_documents 31/01/12 FULL LIST |
2011-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ALEXANDER FORRESTER |
2011-10-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID HARPHAM |
2011-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PRINCE |
2011-06-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BARRIE PRINCE |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS |
2011-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-31 |
update statutory_documents 31/01/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAMIAN WELLS / 07/12/2010 |
2010-10-08 |
update statutory_documents ADOPT ARTICLES 30/09/2010 |
2010-09-24 |
update statutory_documents CORPORATE DIRECTOR APPOINTED UNIVEG KATOPE FRANCE SAS |
2010-09-22 |
update statutory_documents SECTION 519 |
2010-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FOOD INVEST INTERNATIONAL NV |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TTP BVBA |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS JACQUES LOUIS JEAN KINT |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-PAUL JOSEPH EDOUARD VAN DE VELDE |
2010-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS MORINIERE |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK BAKER |
2010-03-16 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE DAUVILLIER |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUES AZOULAY |
2009-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUES AZOULAY / 21/04/2007 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-10-08 |
update statutory_documents COMPANY NAME CHANGED MALET AZOULAY (UK) LIMITED
CERTIFICATE ISSUED ON 09/10/08 |
2008-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
WELLAND HOUSE
HIGH STREET
SPALDING
LINCOLNSHIRE
PE11 1UB |
2008-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED NICOLAS JEAN CHARLES MORINIERE |
2008-06-04 |
update statutory_documents DIRECTOR APPOINTED FOOD INVEST INTERNATIONAL NV |
2008-06-04 |
update statutory_documents DIRECTOR APPOINTED TTP BVBA |
2008-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GIOVANNI BURELLI |
2008-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HARPHAM |
2008-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD BAKER |
2008-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-04-28 |
update statutory_documents ALTER ARTICLES 14/04/2008 |
2008-04-28 |
update statutory_documents DIRECTOR MAY DECLINE TO REGISTER ANY TRANSFER OF SHARES 14/04/2008 |
2008-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07 |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-04-06 |
update statutory_documents SECTION 394 |
2006-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-05-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents £ IC 1104/1054
14/12/04
£ SR 50@1=50 |
2004-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
32 PINCHBECK ROAD
SPALDING
LINCS
PE11 1QD |
2001-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
1999-03-04 |
update statutory_documents £ NC 10000/15000
15/01/99 |
1999-03-04 |
update statutory_documents NC INC ALREADY ADJUSTED 15/01/99 |
1999-03-04 |
update statutory_documents ALTER MEM AND ARTS 15/01/99 |
1999-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1999-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-05 |
update statutory_documents SECRETARY RESIGNED |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1997-07-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97 |
1997-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
1997-01-19 |
update statutory_documents CONVE
20/12/96 |
1997-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/96 |
1997-01-19 |
update statutory_documents £ NC 1000/10000
20/12/ |
1997-01-19 |
update statutory_documents ADOPT MEM AND ARTS 20/12/96 |
1996-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1995-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1993-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS |
1992-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/92 FROM:
BANK HOUSE
BROAD STREET
SPALDING
LINCS PE11 1TB |
1992-10-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-04-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-01 |
update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
1991-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/91 FROM:
CHAMELEON HOUSE
WESTLODE STREET
SPALDING
LINCS PE11 2AF |
1991-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-20 |
update statutory_documents COMPANY NAME CHANGED
MERIDIAN INTERNATIONAL (PRODUCE)
LIMITED
CERTIFICATE ISSUED ON 21/08/90 |
1989-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-09-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/89 FROM:
SOMERSET HOUSE
TEMPLE ST
BIRMINGHAM
B2 5DP |
1989-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |