THE REAL SOUP COMPANY LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 UNITS 1-3 BRIDGE END INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 4DQ

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RE APP DIRS 25/02/00

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: G OFFICE CHANGED 25/08/98 C/O FRUIT OF NORTHUMBRIA LTD HALTWHISTLE INDUSTRIAL ESTATE HALTWHISTLE NORTHUMBERLAND NE49 9HA

View Document

21/08/9821 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

27/11/9727 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997

View Document

24/11/9724 November 1997

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 07/11/97

View Document

24/11/9724 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

24/11/9724 November 1997 � NC 1000/1000000 07/11/97

View Document

24/11/9724 November 1997 Resolutions

View Document

24/11/9724 November 1997 Resolutions

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED GREENMOBILE LIMITED CERTIFICATE ISSUED ON 24/11/97

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 Incorporation

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