WHIZZER JUICE LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMALLWOOD / 03/07/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMALLWOOD / 03/07/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY DYLAN MINGARD

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR DAVID SMALLWOOD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR KURT ECKARD

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

20/06/0620 June 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