THE LUCIFER SPARGING AND BREWING COMPANY LIMITED

Company Documents

DateDescription
08/08/138 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/138 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
HOPE & ANCHOR 38 JACOB WELLS ROAD
CLIFTON
BRISTOL
BS8 1DR
UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIMPSON-WELLS / 14/12/2012

View Document

24/04/1324 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

16/04/1016 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: THE HOPE AND ANCHOR PUB 38 JACOBS WELLS ROAD BRISTOL BS8 1DR

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/049 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/049 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 13/02/01

View Document

28/02/0128 February 2001 � NC 100/100000 13/02/01

View Document

14/07/0014 July 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

02/03/992 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