SHAWS SOFT DRINKS (UK) LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/08/0711 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED SPORTY PETS LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 UNIT 2 SPARTAN ROAD LOW MOOR BRADFORD BD12 0RY

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/08/9931 August 1999 S366A DISP HOLDING AGM 30/07/99

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: G OFFICE CHANGED 08/07/99 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 Incorporation

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