- Company Overview for FLYING BRANDS NUMBER TWO LIMITED (05536080)
- Filing history for FLYING BRANDS NUMBER TWO LIMITED (05536080)
- People for FLYING BRANDS NUMBER TWO LIMITED (05536080)
- More for FLYING BRANDS NUMBER TWO LIMITED (05536080)
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) |
---|---|---|---|
30 Aug 2012 | TM01 | Termination of appointment of Robert Henry as a director | |
13 Jul 2012 | AP01 | Appointment of Christopher Knott as a director | |
14 Jun 2012 | AD01 | Registered office address changed from Saxon House 2Nd Floor 27 Duke Street Chelmsford Essex CM1 1HT on 14 June 2012 | |
24 May 2012 | CERTNM |
Company name changed garden centre online LIMITED\certificate issued on 24/05/12
|
|
17 Feb 2012 | MISC | Section 519 | |
08 Feb 2012 | MISC | Section 519 | |
22 Dec 2011 | AP03 | Appointment of Mr Christopher Knott as a secretary | |
22 Dec 2011 | AP01 | Appointment of Mr Stuart John Dootson as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Anthony Gee as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Anthony Gee as a secretary | |
08 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 August 2010 | |
24 Nov 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
18 Oct 2010 | CERTNM |
Company name changed global service centre LIMITED\certificate issued on 18/10/10
|
|
18 Oct 2010 | CONNOT | Change of name notice | |
07 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from the Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 19 August 2010 | |
19 Aug 2010 | TM02 | Termination of appointment of Greys Secretarial Services Limited as a secretary | |
19 Aug 2010 | TM01 | Termination of appointment of Robert Williams as a director | |
19 Aug 2010 | AP03 | Appointment of Anthony Michael Gee as a secretary | |
19 Aug 2010 | AP01 | Appointment of Mr Anthony Michael Gee as a director | |
19 Aug 2010 | AP01 | Appointment of Robert James Henry as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Robert George Henry Williams on 2 February 2010 | |
18 Aug 2009 | 363a | Return made up to 15/08/09; full list of members |