AVON SOFT DRINKS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

08/02/098 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Appointment Terminate, Director And Secretary Mark Stevens Logged Form

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE CIDER MILLS PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0LE

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ASPEN WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QT

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/04/00

View Document

12/05/0012 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 EXEMPTION FROM APPOINTING AUDITORS 28/10/95

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: G OFFICE CHANGED 27/04/92 UNIT 5 REGAL RD. STRATFORD-UPON-AVON CV37 0EB

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 � NC 300/30300 20/02/92

View Document

12/03/9212 March 1992 NC INC ALREADY ADJUSTED 20/02/92

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991

View Document

01/02/911 February 1991

View Document

01/02/911 February 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/02/9021 February 1990 � NC 200/300 01/02/90

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 01/02/90

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/12/8613 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/09/7512 September 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/7317 November 1973 ALLOTMENT OF SHARES

View Document


More Company Information