FLAIR CATERING PARTNERSHIP LIMITED

05922941
SPRING BANK BROOK LANE HORSEMAN'S GREEN WHITCHURCH SHROPSHIRE SY13 3DX SY13 3DX

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 5 Buy now
20 Jan 2015 officers Appointment of director (Mr Gareth Jones Edwards) 2 Buy now
17 Jan 2015 capital Return of Allotment of shares 3 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 5 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Jackie Frances Jones Edwards) 2 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
16 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
17 Mar 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 04/09/08; full list of members 3 Buy now
22 Jan 2009 officers Secretary's change of particulars / gareth jones-edwards / 01/09/2008 1 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 04/09/07; full list of members 6 Buy now
10 Aug 2007 officers New secretary appointed 1 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: cinamon suite the heath business park runcorn cheshire WA7 4QX 1 Buy now
10 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2007 capital Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 11 the courtyard rufford new hall rufford park lane, rufford lancashire L40 1XE 1 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers New secretary appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
04 Sep 2006 incorporation Incorporation Company 16 Buy now