PRINCES SOFT DRINKS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Termination of appointment of Cameron John Mackintosh as a director on 2024-03-28

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Satisfaction of charge 12 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 5 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 11 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 13 in full

View Document

05/03/245 March 2024 Appointment of Mr Cameron John Mackintosh as a director on 2024-03-05

View Document

27/02/2427 February 2024 Termination of appointment of Tatsuo Okura as a secretary on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mr Stephen David Cardall as a secretary on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mr Stephen David Cardall as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Tatsuo Okura as a director on 2024-02-23

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Kazuhito Suematsu as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Tatsuo Okura as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Kazuhito Suematsu as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Tatsuo Okura as a director on 2022-04-01

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRITCHLEY

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANABU ODA / 13/09/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID CRITCHLEY / 23/03/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MANABU ODA / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MANABU ODA / 22/12/2009

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANABU ODA / 25/07/2009

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MANABU ODA

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 APPOINTING AUDITORS 31/07/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 S366A DISP HOLDING AGM 01/12/06 S252 DISP LAYING ACC 01/12/06 S386 DISP APP AUDS 01/12/06

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED G BARRACLOUGH LIMITED CERTIFICATE ISSUED ON 01/01/96; RESOLUTION PASSED ON 01/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ALTER MEM AND ARTS 29/03/91

View Document

17/04/9117 April 1991 Resolutions

View Document

16/04/9116 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: G OFFICE CHANGED 16/04/91 SWALEDALE HOUSE WEST YORKSHIRE INDUSTRIAL ESTATE TOFTSHAW LANE BRADFORD WEST YORKSHIRE

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

29/03/9129 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9129 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9129 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9129 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 NEW SECRETARY APPOINTED

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 Memorandum and Articles of Association

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED TALLOWRARE LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 110888

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 Resolutions

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: G OFFICE CHANGED 24/10/88 12 YORK PLACE LEEDS LS1 2DS

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 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