Advanced company searchLink opens in new window

SILESIA FLAVOURS LIMITED

Company number 03243279

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)
17 Mar 2000 AA Accounts for a small company made up to 31 December 1999
09 Dec 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
09 Dec 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/11/99
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 Dec 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/11/99
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 Dec 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
17 Sep 1999 363s Return made up to 29/08/99; no change of members
  • 363(287) ‐ Registered office changed on 17/09/99
16 Aug 1999 AA Accounts for a small company made up to 31 December 1998
11 Sep 1998 363s Return made up to 29/08/98; no change of members
23 Jun 1998 AA Accounts for a small company made up to 31 December 1997
16 Sep 1997 363s Return made up to 29/08/97; 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 29/08/97; full list of members
16 Jul 1997 288a New director appointed
02 Feb 1997 225 Accounting reference date extended from 31/08/97 to 31/12/97
27 Jan 1997 88(2)R Ad 19/01/97--------- £ si 29998@1=29998 £ ic 2/30000
05 Nov 1996 288b Secretary resigned;director resigned
05 Nov 1996 288b Director resigned
05 Nov 1996 287 Registered office changed on 05/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
05 Nov 1996 288a New secretary appointed
05 Nov 1996 288a New director appointed
04 Oct 1996 CERTNM Company name changed wendolla LIMITED\certificate issued on 07/10/96
04 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Oct 1996 123 Nc inc already adjusted 27/09/96
04 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Aug 1996 NEWINC Incorporation