Advanced company searchLink opens in new window

PARFUMS BLEU LIMITED

Company number 02985065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 1997 123 Nc inc already adjusted 28/05/97
09 Jun 1997 122 Conve 28/05/97
09 Jun 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jun 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 May 1997 363a Return made up to 30/04/97; full list of members
16 Apr 1997 288a New director appointed
11 Apr 1997 395 Particulars of mortgage/charge
18 Nov 1996 AA Accounts for a small company made up to 30 April 1996
15 Nov 1996 403a Declaration of satisfaction of mortgage/charge
21 Aug 1996 395 Particulars of mortgage/charge
25 Jul 1996 288 Director resigned
25 Jul 1996 288 New director appointed
22 May 1996 363s Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
28 Mar 1996 225(1) Accounting reference date shortened from 31/03 to 30/04
28 Mar 1996 AA Full accounts made up to 30 April 1995
15 Feb 1996 288 Secretary resigned
15 Feb 1996 288 New secretary appointed
15 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Nov 1995 395 Particulars of mortgage/charge
14 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Nov 1995 123 £ nc 590001/664001 27/10/95
13 Nov 1995 287 Registered office changed on 13/11/95 from: 8 elms drive bourne end buckinghamshire SL8 5HB
26 Oct 1995 363s Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/10/95; full list of members
20 Jun 1995 288 New director appointed