SPRINGVIEW FLOWERS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1815 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART QUIRK / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN QUIRK / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE OLD VICARAGE 57 WESTWOOD LANE LOWER INCE WIGAN LANCASHIRE WN3 4NX

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 COMPANY NAME CHANGED MANOR MANAGEMENT ASSESSMENT LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECOND FILING WITH MUD 26/09/11 FOR FORM AR01

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 08/02/11 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR FRANK CARRUTHERS

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR STUART QUIRK

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BEESE

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN QUIRK / 26/09/2010

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/10/0925 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: MANOR LODGE, 47 MANOR DRIVE CHORLTON MANCHESTER M21 7QG

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 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