Xfd1 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2009)
- shareholder details and share percentages
- original incorporation documents
- 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
|
HALLCO 1525 LIMITED
FLOWERS DIRECT (HOLDINGS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06330080 |
Record last updated | Tuesday, April 21, 2015 7:57:20 PM UTC |
Official Address | 340 Deansgate Manchester M34ly City Centre There are 1,484 companies registered at this street |
Postal Code | M34LY |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 16, 2011 | Second notification of strike-off action in london gazette | |
Registry | Sep 16, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 6, 2010 | Statement of company's affairs | |
Registry | Jul 20, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 9, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jul 6, 2010 | Change of registered office address | |
Registry | Jul 6, 2010 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jul 1, 2010 | Resignation of one Director | |
Registry | Jun 25, 2010 | Return of allotment of shares | |
Registry | Jun 25, 2010 | Section 175 comp act 06 08 | |
Registry | Jun 23, 2010 | Company name change | |
Registry | Jun 23, 2010 | Resignation of one Director (a man) | |
Registry | Jun 23, 2010 | Change of name certificate | |
Registry | Jun 23, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 10, 2010 | Change of name 10 | |
Registry | May 25, 2010 | Resignation of 2 people: a man and a woman | |
Registry | May 25, 2010 | Resignation of one Director | |
Registry | May 25, 2010 | Resignation of one Director 6330... | |
Registry | May 25, 2010 | Resignation of one Secretary | |
Registry | Mar 31, 2010 | Resignation of one Ceo and one Director (a man) | |
Registry | Mar 31, 2010 | Appointment of a man as Director and Managing Director | |
Registry | Mar 31, 2010 | Change of particulars for secretary | |
Registry | Mar 31, 2010 | Change of particulars for director | |
Registry | Mar 31, 2010 | Appointment of a man as Director | |
Registry | Mar 31, 2010 | Resignation of one Director | |
Registry | Oct 22, 2009 | Alteration to memorandum and articles | |
Registry | Sep 19, 2009 | Particulars of a mortgage or charge | |
Registry | Sep 15, 2009 | Particulars of a mortgage or charge 6330... | |
Registry | Aug 4, 2009 | Annual return | |
Registry | Aug 4, 2009 | Resignation of a director | |
Registry | Apr 24, 2009 | Resignation of one Director (a man) | |
Registry | Feb 18, 2009 | Appointment of a man as Director and Ceo | |
Registry | Feb 18, 2009 | Appointment of a man as Director | |
Financials | Feb 3, 2009 | Annual accounts | |
Registry | Nov 22, 2008 | Particulars of a mortgage or charge | |
Registry | Nov 11, 2008 | Section 175 comp act 06 08 | |
Registry | Sep 22, 2008 | Annual return | |
Registry | Aug 13, 2008 | Alteration to memorandum and articles | |
Registry | Jul 4, 2008 | Change of accounting reference date | |
Registry | Mar 27, 2008 | Resignation of a director | |
Registry | Mar 18, 2008 | Resignation of one Director (a man) | |
Registry | Feb 18, 2008 | Change in situation or address of registered office | |
Registry | Nov 23, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 21, 2007 | Shares agreement | |
Registry | Nov 13, 2007 | Appointment of a director | |
Registry | Nov 13, 2007 | Appointment of a director 6330... | |
Registry | Nov 13, 2007 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Nov 13, 2007 | Notice of increase in nominal capital | |
Registry | Nov 13, 2007 | Alteration to memorandum and articles | |
Registry | Nov 13, 2007 | Resignation of a director | |
Registry | Nov 13, 2007 | Resignation of a secretary | |
Registry | Nov 13, 2007 | Appointment of a director | |
Registry | Nov 13, 2007 | Appointment of a director 6330... | |
Registry | Nov 13, 2007 | Appointment of a director | |
Registry | Nov 13, 2007 | Appointment of a director 6330... | |
Registry | Nov 13, 2007 | Appointment of a director | |
Registry | Nov 13, 2007 | Disapplication of pre-emption rights | |
Registry | Nov 13, 2007 | Section 175 comp act 06 08 | |
Registry | Nov 13, 2007 | £ nc 1000/1500000 | |
Registry | Nov 13, 2007 | Authorised allotment of shares and debentures | |
Registry | Nov 13, 2007 | Varying share rights and names | |
Registry | Nov 8, 2007 | Particulars of a mortgage or charge | |
Registry | Oct 25, 2007 | Seven appointments: a woman and 6 men,: a woman and 6 men | |
Registry | Oct 23, 2007 | Company name change | |
Registry | Oct 23, 2007 | Change of name certificate | |
Registry | Oct 9, 2007 | Alteration to memorandum and articles | |
Registry | Aug 1, 2007 | Two appointments: 2 companies | |