FLORELITE PLANTS AND SEEDS LTD

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

28/08/0828 August 2008 SECRETARY RESIGNED PAULINE OLIVER

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 1 MILESTONE LANE PINCHBECK SPALDING LINCOLNSHIRE PE11 3XX

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED ELITE SEEDS LIMITED CERTIFICATE ISSUED ON 26/07/00; RESOLUTION PASSED ON 14/07/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: NORWICH ROAD FOXLEY DEREHAM NORFOLK NR20 4SZ

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: G OFFICE CHANGED 19/12/91 2A EXCHEQUER GATE LINCOLN LN2 1PZ

View Document

01/05/911 May 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/08/9018 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 ISSUE REDEEMABLE SHARES 30/03/90

View Document

27/04/9027 April 1990 � NC 275000/400000 30/03/90

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 � NC 200000/275000 28/11/89

View Document

07/12/897 December 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

03/11/893 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/897 September 1989 NC INC ALREADY ADJUSTED

View Document

07/09/897 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/89

View Document

16/08/8916 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: G OFFICE CHANGED 29/09/88 2A EXCHEQUERGATE LINCOLN LN2 1PE

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 COMPANY NAME CHANGED VASJAS LIMITED CERTIFICATE ISSUED ON 21/09/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: G OFFICE CHANGED 13/09/88 THE NURSERY NORWICH ROAD FOXLEY DEREHAM NORFOLK NR20 4SS

View Document

20/06/8820 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 EXEMPTION FROM APPOINTING AUDITORS 150588

View Document

23/07/8723 July 1987 09/06/87 FULL LIST NOF

View Document

13/07/8713 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/07/8713 July 1987 EXEMPTION FROM APPOINTING AUDITORS 150587

View Document

29/07/8629 July 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: G OFFICE CHANGED 03/05/86 72 LYNN ROAD TERRINGTON ST CLEMENT KINGS LYNN NORFOLK

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