Advanced company searchLink opens in new window

FLAVOURS DIRECT LIMITED

Company number 03509937

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)
02 Nov 2000 88(2)R Ad 23/10/00--------- £ si 40000@.5=20000 £ ic 190500/210500
31 Oct 2000 288b Director resigned
26 Oct 2000 123 Nc inc already adjusted 23/10/00
26 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Mar 2000 363s Return made up to 13/02/00; full list of members
14 Dec 1999 AA Accounts for a small company made up to 31 July 1999
06 Dec 1999 225 Accounting reference date shortened from 30/06/00 to 31/07/99
18 Aug 1999 395 Particulars of mortgage/charge
10 May 1999 363s Return made up to 13/02/99; full list of members
10 May 1999 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 DocumentDirector's particulars changed
11 Sep 1998 88(2)R Ad 30/06/98--------- £ si 190496@1=190496 £ ic 4/190500
14 Aug 1998 288a New director appointed
03 Aug 1998 395 Particulars of mortgage/charge
21 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Jun 1998 123 £ nc 100000/250000 01/06/98
21 Jun 1998 288a New director appointed
31 May 1998 288a New director appointed
31 May 1998 288a New director appointed
31 May 1998 288b Director resigned
13 May 1998 CERTNM Company name changed tasty favourites LIMITED\certificate issued on 14/05/98
25 Mar 1998 88(2)R Ad 01/03/98--------- £ si 2@1=2 £ ic 2/4
25 Mar 1998 225 Accounting reference date extended from 28/02/99 to 30/06/99
19 Mar 1998 288b Secretary resigned
19 Mar 1998 288b Director resigned
10 Mar 1998 288a New secretary appointed;new director appointed