Bfl Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BURALL FLORAPRINT LIMITED
Company type Private Limited Company , Dissolved Company Number 00987629 Record last updated Sunday, April 26, 2015 5:50:12 PM UTC Official Address Grant Thornton Uk LLp Byron House Cambridge Business Park Cambridgeshire Cb40wz East Chesterton There are 3 companies registered at this street
Postal Code CB40WZ Sector Wholesale other intermediate goods
Visits Document Type Publication date Download link Registry Aug 11, 2010 Second notification of strike-off action in london gazette Registry May 11, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Mar 11, 2010 Liquidator's progress report Registry Feb 25, 2010 Resignation of one Director Registry Feb 25, 2010 Resignation of one Secretary Registry Sep 7, 2009 Liquidator's progress report Registry Mar 10, 2009 Liquidator's progress report 9876... Registry Aug 31, 2008 Liquidator's progress report Registry Mar 15, 2008 Liquidator's progress report 9876... Registry Feb 28, 2007 Change in situation or address of registered office Registry Feb 22, 2007 Notice of move from administration to creditors' voluntary liquidation Registry Oct 2, 2006 Notice of result of meeting of creditors Registry Aug 31, 2006 Statement of administrator's proposals Registry Aug 11, 2006 Resignation of a woman Registry Aug 7, 2006 Notice of administrators appointment Registry Jul 7, 2006 Company name change Registry Jul 7, 2006 Change of name certificate Registry Apr 6, 2006 Appointment of a director Registry Apr 6, 2006 Appointment of a director 9876... Registry Mar 22, 2006 Resignation of a secretary Registry Mar 22, 2006 Resignation of a director Registry Mar 22, 2006 Resignation of a director 9876... Registry Mar 22, 2006 Appointment of a secretary Registry Mar 22, 2006 Appointment of a director Registry Mar 15, 2006 Two appointments: a man and a woman,: a man and a woman Financials Dec 28, 2005 Annual accounts Registry Dec 16, 2005 Appointment of a director Registry Dec 8, 2005 Appointment of a man as Chartered Accountant and Director Registry Nov 10, 2005 Annual return Registry Oct 7, 2005 Change in situation or address of registered office Registry Aug 19, 2005 Resignation of a director Registry Jul 26, 2005 Resignation of one Managing Director and one Director (a man) Registry Apr 26, 2005 Appointment of a director Registry Apr 21, 2005 Resignation of a director Registry Mar 31, 2005 Appointment of a man as Directors/Ceo Mercurius Groep and Director Financials Dec 15, 2004 Annual accounts Registry Sep 10, 2004 Annual return Registry Apr 26, 2004 Appointment of a director Financials Dec 16, 2003 Annual accounts Registry Dec 3, 2003 Resignation of a director Registry Nov 10, 2003 Resignation of a woman Registry Sep 17, 2003 Annual return Financials Jan 2, 2003 Annual accounts Registry Sep 6, 2002 Annual return Registry Aug 15, 2002 Declaration in relation to assistance for the acquisition of shares Registry Jan 25, 2002 Appointment of a director Registry Jan 15, 2002 Resignation of a director Registry Jan 15, 2002 Resignation of a director 9876... Registry Jan 10, 2002 Resignation of 2 people: one Solicitor, one Company Director and one Director (a man) Financials Dec 13, 2001 Annual accounts Registry Oct 4, 2001 Resignation of a director Registry Oct 4, 2001 Annual return Registry Sep 20, 2001 Resignation of one Printer and one Director (a man) Financials Dec 19, 2000 Annual accounts Registry Sep 8, 2000 Annual return Financials Dec 13, 1999 Annual accounts Registry Sep 23, 1999 Annual return Registry May 25, 1999 Appointment of a secretary Registry May 25, 1999 Resignation of a secretary Registry May 5, 1999 Resignation of one Secretary (a man) Registry Mar 16, 1999 Appointment of a director Registry Mar 1, 1999 Appointment of a man as Director and Managing Director Financials Dec 24, 1998 Annual accounts Registry Oct 1, 1998 Annual return Registry Mar 12, 1998 Resignation of a director Registry Mar 12, 1998 Appointment of a director Registry Mar 2, 1998 Appointment of a man as Chartered Accountant and Director Registry Feb 28, 1998 Resignation of one Accountant and one Director (a man) Registry Sep 29, 1997 Annual return Financials Sep 10, 1997 Annual accounts Registry Jun 12, 1997 Notice of change of directors or secretaries or in their particulars Financials Oct 14, 1996 Annual accounts Registry Sep 15, 1996 Annual return Registry Sep 20, 1995 Annual return 9876... Financials Aug 1, 1995 Annual accounts Registry Sep 28, 1994 Annual return Financials Sep 23, 1994 Annual accounts Financials Dec 13, 1993 Annual accounts 9876... Registry Sep 23, 1993 Registered office changed Registry Sep 23, 1993 Annual return Registry Sep 23, 1993 Director resigned, new director appointed Registry Sep 25, 1992 Director's particulars changed Registry Sep 25, 1992 Director resigned, new director appointed Registry Sep 25, 1992 Annual return Financials Jul 20, 1992 Annual accounts Registry Feb 4, 1992 Auditor's letter of resignation Registry Dec 31, 1991 Change of name certificate Registry Sep 16, 1991 Annual return Financials Sep 16, 1991 Annual accounts Registry Sep 7, 1991 Four appointments: 4 men Financials Oct 18, 1990 Annual accounts Registry Oct 18, 1990 Annual return Registry Sep 19, 1989 Annual return 9876... Financials Sep 19, 1989 Annual accounts Registry Aug 8, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 1989 Particulars of a mortgage or charge Registry Nov 14, 1988 Change in situation or address of registered office Registry Aug 19, 1988 Annual return Financials Aug 19, 1988 Annual accounts Registry Nov 19, 1987 Annual return