DRAGO DRINK DISTRIBUTION LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1:IP NO.OR000017

View Document

24/07/1224 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/02/1222 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIA MARTA

View Document

07/11/117 November 2011 DIRECTOR APPOINTED CHAUDHARY VASEER

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 43 SOUTHEND ROAD LONDON E6 2AL

View Document

26/07/1126 July 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED VALERIA MARTA

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY LINDA BRIMLEY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAPOZZA

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM IL PALIO 2 STATION APPROACH BROCKENHURST HANTS SO42 7TW

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR VITO CAPOZZA

View Document

30/07/1030 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED IL PALIO 2 LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 SECRETARY APPOINTED LINDA BRIMLEY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR FEDELE ANGELILLO

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ALEXANDER DAVID CAPOZZA

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED FEDELE ANGELILLO

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN CAPOZZA

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 S366A DISP HOLDING AGM 02/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company