THE REAL LEMONADE COMPANY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL LEHRAIN

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 04/03/2011

View Document

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

View Document

05/10/105 October 2010 COMPANY NAME CHANGED CHESTERMAN LIMITED
CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 29/09/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY DIANA KIRKILLO-STACEWICZ

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH KIRKILLO-STACEWICZ / 17/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ANDREW STARING / 14/12/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY TONY BROWNING

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MRS DIANA ELIZABETH KIRKILLO-STACEWICZ

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
55 STATION APPROACH
HAYES
BROMLEY
KENT
BR2 7EB

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
STEVENSON HOUSE
ST. CHRISTOPHERS GREEN
HASLEMERE
GU27 1BX

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document


More Company Information