FIVE STAR SOFT DRINKS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2013

View Document

21/08/1321 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/11/1216 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT SS, LEA VALLEY BUSINESS CENTRE HAWLEY ROAD LONDON N18 3SB ENGLAND

View Document

03/09/123 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANTI RAJANI / 06/07/2010

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT D STONEHILL BUSINESS PARK BLACKWOOD AVENUE OFF HARBET ROAD LONDON N18 3QR

View Document

22/07/1022 July 2010 RESTRICTION AUTH CAP ALLOWABLE REMOVED 30/11/2009

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

22/05/0922 May 2009 100 ORD SHARES C ISSUED TO SEEMA RAJANI 28/11/2003

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM UNIT D STONEHILL BUSINESS PARK BLACKWOD AVENUE LONDON N18 3QR

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 14 SOUTHBROOK DRIVE CHESHUNT HERTFORDSHIRE EN8 0QJ

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/028 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/028 August 2002 � NC 100/1100 30/07/02

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 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