OXY-WATER BEVERAGE LIMITED

Company Documents

DateDescription
27/09/1427 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
32 EREBUS DRIVE
CUMBERLAND HOUSE
LONDON
SE28 0GE
ENGLAND

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
48 TIDESLEA TOWER
EREBUS DRIVE
LONDON
SE28 0GF
ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE SPERANZINI ANELLI / 01/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/04/1320 April 2013 REGISTERED OFFICE CHANGED ON 20/04/2013 FROM
39 GENESTA ROAD
LONDON
ENGLAND
SE18 3ER
UNITED KINGDOM

View Document

20/04/1320 April 2013 REGISTERED OFFICE CHANGED ON 20/04/2013 FROM
48 TIDESLEA TOWER
EREBUS DRIVE
LONDON
SE28 0GF
ENGLAND

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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