REFRESCO HOLDINGS GB LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AART CORNELIS DUIJZER / 08/01/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
BELMONT INDUSTRIAL ESTATE DURHAM
DH1 1ST

View Document

25/02/1525 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REFRESCO B.V. / 01/10/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REFRESCO B.V. / 30/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR REFRESCO SPV B.V.

View Document

24/08/1124 August 2011 CORPORATE DIRECTOR APPOINTED REFRESCO B.V.

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1126 May 2011 RELATING TO REFINANCING OF PARENT COMPANY 11/05/2011

View Document

23/05/1123 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ELDER

View Document

29/03/1129 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AART CORNELIS DUIJZER / 29/03/2011

View Document

29/03/1129 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REFRESCO SPV B.V. / 29/03/2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ELDER

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 08/01/10 NO CHANGES

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED STEPHEN WILLIAM ELDER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 S366A DISP HOLDING AGM 31/01/07

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 COMPANY NAME CHANGED
FLIPGREEN LIMITED
CERTIFICATE ISSUED ON 08/12/06

View Document

07/12/067 December 2006 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