FRESH FLOWERS (NORTHERN) LIMITED



Company Documents

DateDescription
12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
MEAD CROFT
CLITHEROE ROAD WHALLEY
BLACKBURN
LANCASHIRE
BB7 9AD

View Document

11/07/1311 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/07/1311 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1311 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/123 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAY / 21/07/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD DAY / 21/07/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DAY / 21/07/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/105 August 2010 22/07/10 NO CHANGES

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document



19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

19/08/0819 August 2008 CURREXT FROM 30/11/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 20 RYBURN CLOSE CANTERBURY GARDENS MOORGATE PARK CLIFTON YORK YO30 4XH

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company