FLORISTS DELIVERY NETWORK LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE SAUL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: EASTGATE HOUSE 46 WEDGEWOOD STREET AYLESBURY BUCKS HP19 7HL

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

15/11/0615 November 2006

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: C/O NUNN HAYWARD STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 S366A DISP HOLDING AGM 19/04/06

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 S252 DISP LAYING ACC 13/04/06

View Document

05/05/065 May 2006 S386 DISP APP AUDS 19/04/06

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 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