- Company Overview for FLOWERSCORP UK 2 LIMITED (03911367)
- Filing history for FLOWERSCORP UK 2 LIMITED (03911367)
- People for FLOWERSCORP UK 2 LIMITED (03911367)
- Charges for FLOWERSCORP UK 2 LIMITED (03911367)
- More for FLOWERSCORP UK 2 LIMITED (03911367)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2003 | 288b | Secretary resigned;director resigned | |
06 Feb 2003 | 287 | Registered office changed on 06/02/03 from: 143 maple road surbiton surrey KT6 4BJ | |
31 Jan 2003 | 288a | New director appointed | |
31 Jan 2003 | 288a | New director appointed | |
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: broughton hall skipton north yorkshire BD23 3AE | |
31 Jan 2003 | 288a | New secretary appointed | |
25 Jan 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jun 2002 | 287 | Registered office changed on 02/06/02 from: meridan house artist street armley leeds west yorkshire LS12 2EW | |
05 Feb 2002 | 123 | Nc inc already adjusted 01/02/02 | |
05 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2002 | 363s | Return made up to 21/01/02; full list of members | |
20 Nov 2001 | AA | Full accounts made up to 30 April 2001 | |
30 Oct 2001 | 288b | Director resigned | |
30 Oct 2001 | 288a | New director appointed | |
22 Mar 2001 | 225 | Accounting reference date extended from 31/01/01 to 30/04/01 | |
02 Mar 2001 | 363s | Return made up to 21/01/01; full list of members | |
27 Oct 2000 | 395 | Particulars of mortgage/charge | |
01 Mar 2000 | 288a | New director appointed | |
01 Mar 2000 | 288a | New secretary appointed | |
18 Feb 2000 | 288a | New director appointed | |
18 Feb 2000 | 288b | Secretary resigned | |
18 Feb 2000 | 288b | Director resigned | |
21 Jan 2000 | NEWINC | Incorporation |