NO ADDED SUGAR LIMITED

Company Documents

DateDescription
09/05/199 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2019:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

07/03/187 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICKY JAMES RAMSWELL / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE RAMSWELL / 06/07/2015

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE RAMSWELL / 01/01/2013

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICKY JAMES RAMSWELL / 01/01/2013

View Document

11/03/1311 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICKY JAMES RAMSWELL / 01/10/2010

View Document

20/07/1120 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE RAMSWELL / 01/10/2010

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE RAMSWELL / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY JAMES RAMSWELL / 01/10/2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY RAMSWELL / 01/10/2008

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RAMSWELL / 01/10/2008

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICKY RAMSWELL / 31/03/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RAMSWELL / 31/03/2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 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