- Company Overview for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Filing history for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- People for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Charges for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Insolvency for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- More for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
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) |
---|---|---|---|
11 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2010
|
|
28 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
16 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 May 2010 | AUD | Auditor's resignation | |
30 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Barry Cook on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Chris Turner on 1 October 2009 | |
26 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
26 Nov 2008 | 288b | Appointment terminated secretary westbay management LTD | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL | |
05 Feb 2008 | 288a | New director appointed | |
15 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: 20 london road royston hertfordshire SG8 9EJ | |
23 Nov 2007 | 288b | Director resigned | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Jan 2007 | 363a | Return made up to 22/11/06; full list of members | |
23 Nov 2006 | 395 | Particulars of mortgage/charge | |
20 Sep 2006 | 288a | New director appointed | |
19 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
14 Feb 2006 | 88(2)R |
Ad 10/01/06--------- £ si 1000@1=1000 £ ic 9500/10500
|
|
14 Feb 2006 | 88(2)R |
Ad 10/01/06--------- £ si 3500@1=3500 £ ic 6000/9500
|