VELOCITY DRINKS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 STRUCK OFF AND DISSOLVED

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES AYLING / 01/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES AYLING / 28/02/2011

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY APPOINTED MIDLANDS SECRETARIAL MANAGEMENT LTD

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 2 THE BARNS, GRANGE FARM ST PETERS LANE BICKENHILL SOLHULL B92 0DR UNITED KINGDOM

View Document

02/03/092 March 2009 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