FRESCO JUICE BAR LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 72 WIMPOLE STREET LONDON W1G 9RP

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS OMAR SAMAHA

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY RESIGNED MUNA SAMAHA

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/04/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9923 May 1999 S366A DISP HOLDING AGM 24/03/99 S252 DISP LAYING ACC 24/03/99 S386 DIS APP AUDS 24/03/99

View Document

23/05/9923 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 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