Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Xfd1 LTD

Reports

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

Financials

HALLCO 1525 LIMITED
FLOWERS DIRECT (HOLDINGS) LIMITED

Details

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

Charts

Visits

XFD1 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 16, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 6, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 20, 2010 Notice of appointment of liquidator in a voluntary winding up 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 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 6, 2010 Change of registered office address Change of registered office address
Registry Jul 6, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 1, 2010 Resignation of one Director Resignation of one Director
Registry Jun 25, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 25, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 23, 2010 Company name change Company name change
Registry Jun 23, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 23, 2010 Change of name certificate Change of name certificate
Registry Jun 23, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 10, 2010 Change of name 10 Change of name 10
Registry May 25, 2010 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry May 25, 2010 Resignation of one Director Resignation of one Director
Registry May 25, 2010 Resignation of one Director 6330... Resignation of one Director 6330...
Registry May 25, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 31, 2010 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Mar 31, 2010 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Mar 31, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 31, 2010 Change of particulars for director Change of particulars for director
Registry Mar 31, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2010 Resignation of one Director Resignation of one Director
Registry Oct 22, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2009 Particulars of a mortgage or charge 6330... Particulars of a mortgage or charge 6330...
Registry Aug 4, 2009 Annual return Annual return
Registry Aug 4, 2009 Resignation of a director Resignation of a director
Registry Apr 24, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 2009 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Feb 18, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Nov 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 22, 2008 Annual return Annual return
Registry Aug 13, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 4, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 27, 2008 Resignation of a director Resignation of a director
Registry Mar 18, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 2008 Change in situation or address of registered office 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 21, 2007 Shares agreement Shares agreement
Registry Nov 13, 2007 Appointment of a director Appointment of a director
Registry Nov 13, 2007 Appointment of a director 6330... 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 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 Notice of increase in nominal capital
Registry Nov 13, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 13, 2007 Resignation of a director Resignation of a director
Registry Nov 13, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 13, 2007 Appointment of a director Appointment of a director
Registry Nov 13, 2007 Appointment of a director 6330... Appointment of a director 6330...
Registry Nov 13, 2007 Appointment of a director Appointment of a director
Registry Nov 13, 2007 Appointment of a director 6330... Appointment of a director 6330...
Registry Nov 13, 2007 Appointment of a director Appointment of a director
Registry Nov 13, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 13, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 13, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 13, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 13, 2007 Varying share rights and names Varying share rights and names
Registry Nov 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2007 Seven appointments: a woman and 6 men,: a woman and 6 men Seven appointments: a woman and 6 men,: a woman and 6 men
Registry Oct 23, 2007 Company name change Company name change
Registry Oct 23, 2007 Change of name certificate Change of name certificate
Registry Oct 9, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 1, 2007 Two appointments: 2 companies Two appointments: 2 companies
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)