ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED

Company Documents

DateDescription
05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ABDUR RASHID SARKER / 01/10/2009

View Document

22/06/1322 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/06/1322 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE PATRICIA MCKENZIE / 01/05/2012

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE MCKENZIE / 01/05/2012

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE PATRICIA MCKENZIE / 01/05/2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON EVA MORGAN / 12/10/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 03/04/12 NO CHANGES

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
CLYNGWYN HOUSE PLWMP
LLANDYSUL
CEREDIGION
SA44 6HX

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 03/04/10 NO CHANGES

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HAYDNEY / 16/05/2009

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS DAVID LAWRENCE MCKENZIE LOGGED FORM

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HAYDNEY / 08/08/2008

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
EMSTREY HOUSE NORTH
SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG

View Document

08/08/098 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANETTE MCKENZIE / 08/08/2008

View Document

08/08/098 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKENZIE / 08/08/2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
1 ST MARY'S STREET
ROSS ON WYE
HEREFORDSHIRE
HR4 5HF

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED
ENCAPSULATED HERBS LIMITED
CERTIFICATE ISSUED ON 23/07/04

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
53 RODNEY STREET
LIVERPOOL
L1 9ER

View Document

10/03/0410 March 2004 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