DANSK FLOWERS LIMITED

05010572
17 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DY

Documents

Documents
Date Category Description Pages
09 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
09 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
12 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 May 2012 resolution Resolution 1 Buy now
04 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2012 officers Termination of appointment of secretary (Ann Denise Mico) 1 Buy now
12 Feb 2012 annual-return Annual Return 4 Buy now
12 Feb 2012 officers Change of particulars for director (Janet Jean Bolton) 2 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
27 Feb 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Janet Jean Bolton) 2 Buy now
11 Aug 2009 accounts Annual Accounts 7 Buy now
09 Mar 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
09 Mar 2009 officers Secretary appointed miss ann denise mico 1 Buy now
09 Mar 2009 officers Appointment Terminated Secretary dorothy harrison 1 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 9 ardilaun road london N5 2QR 1 Buy now
06 Feb 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
03 Oct 2007 accounts Annual Accounts 3 Buy now
27 Feb 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 3 Buy now
12 Jan 2006 annual-return Return made up to 08/01/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 3 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
21 Mar 2005 officers New director appointed 1 Buy now
21 Jan 2005 annual-return Return made up to 08/01/05; full list of members 2 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
22 Jan 2004 resolution Resolution 2 Buy now
15 Jan 2004 officers New director appointed 1 Buy now
15 Jan 2004 officers New secretary appointed 1 Buy now
09 Jan 2004 officers Secretary resigned 1 Buy now
09 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 incorporation Incorporation Company 11 Buy now