LIONS SOFT DRINKS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED RAGHBIR SINGH BANSALL

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR NACHATTAR SINGH BANSAL

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAGHBIR BANSAL

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NACHATTAR BANSAL

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM NO 82 RABONE LANE SMETHWICK WEST MIDLANDS B66 3JH

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED TOWER PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 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