POD DRINKS PLC

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 29 July 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/12/1311 December 2013 Registered office address changed from , 21a Broadwater Road, Welwyn Garden City, Herts, AL7 3BQ on 2013-12-11

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
21A BROADWATER ROAD
WELWYN GARDEN CITY
HERTS
AL7 3BQ

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN MARKS / 11/12/2013

View Document

06/12/136 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/11/134 November 2013 COMPANY NAME CHANGED IN CUP PLUS PLC
CERTIFICATE ISSUED ON 04/11/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
UNIT 5
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL

View Document

20/08/1320 August 2013 Registered office address changed from , Unit 5, Station Close, Potters Bar, Hertfordshire, EN6 1TL on 2013-08-20

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 SECTION 519 RESIGNATION OF AUDITORS

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD

View Document

17/01/1117 January 2011 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 SUB-DIVISION 25/02/10

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0913 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN COLENUTT

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: NTERN HOUSE, 39/41 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/061 September 2006 � NC 1500000/2500000 17/0

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0516 March 2005 PROSPECTUS

View Document

01/03/051 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/051 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/05

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/10/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SHARES AGREEMENT OTC

View Document

16/11/0416 November 2004 SHARES AGREEMENT OTC

View Document

30/10/0430 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0430 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0418 August 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/08/0418 August 2004 APPLICATION COMMENCE BUSINESS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 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