DIVINE DRINKS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY LAURA HASELDEN

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR KENNETH JAMES HASELDEN

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR MATTHEW KENNETH HASELDEN

View Document

06/07/116 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA HASELDEN

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HASELDEN / 19/05/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT 4 CENTURIAN INDUSTRIAL ESTATE CENTURIAN WAY FARINGTON LEYLAND PR25 4GU

View Document

06/07/106 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED LAURA HASELDEN

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S PARTICULARS LAURA HASELDEN

View Document

18/08/0818 August 2008 DIRECTOR'S PARTICULARS MATTHEW HASELDEN

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/06

View Document

15/06/0515 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 8 FIRWOOD COURT ELLESMERE ROAD MANCHESTER M30 9HP

View Document

19/05/0419 May 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