Ssmw Realisations (2009) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 1980)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SILVER SPRING MINERAL WATER COMPANY LIMITED (THE)
Company type Private Limited Company , Dissolved Company Number 00026463 Record last updated Saturday, April 18, 2015 5:37:03 PM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector Produce mineral water, soft drinks
Visits Document Type Publication date Download link Registry Apr 11, 2012 Second notification of strike-off action in london gazette Registry Jan 11, 2012 Liquidator's progress report Registry Jan 11, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Dec 6, 2010 Company name change Registry Dec 6, 2010 Change of name certificate Registry Nov 19, 2010 Notice of change of name nm01 - resolution Registry Sep 28, 2010 Administrator's progress report Registry Sep 14, 2010 Notice of move from administration to creditors' voluntary liquidation Registry Apr 20, 2010 Administrator's progress report Registry Nov 13, 2009 Statement of administrator's proposals Registry Oct 28, 2009 Notice of statement of affairs Registry Sep 24, 2009 Notice of administrators appointment Registry Sep 24, 2009 Change in situation or address of registered office Registry Aug 7, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Chairman and one Director (a man) Registry May 20, 2009 Resignation of a director Registry Mar 5, 2009 Resignation of one Sales Director and one Director (a man) Financials Nov 27, 2008 Annual accounts Registry Oct 17, 2008 Resignation of a director Registry Oct 14, 2008 Resignation of one Operations Director and one Director (a man) Registry May 28, 2008 Particulars of a mortgage or charge Registry May 15, 2008 Particulars of a mortgage or charge 264... Registry Apr 11, 2008 Varying share rights and names Registry Apr 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 11, 2008 Alteration to memorandum and articles Registry Apr 8, 2008 Resignation of a director Registry Apr 8, 2008 Resignation of a director 264... Registry Apr 8, 2008 Appointment of a man as Secretary Registry Mar 5, 2008 Appointment of a man as Director Registry Feb 5, 2008 Appointment of a director Registry Feb 5, 2008 Appointment of a director 264... Registry Feb 5, 2008 Appointment of a director Registry Feb 5, 2008 Appointment of a director 264... Registry Jan 16, 2008 Six appointments: 6 men Registry Jan 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 5, 2007 £ nc 1000/1500000 Registry Dec 5, 2007 Notice of increase in nominal capital Registry Dec 5, 2007 Section 175 comp act 06 08 Financials Dec 2, 2007 Annual accounts Registry Nov 13, 2007 Annual return Financials Jun 7, 2007 Annual accounts Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 264... Registry Feb 6, 2007 Particulars of a mortgage or charge Registry Jan 11, 2007 Particulars of a mortgage or charge 264... Registry Dec 10, 2006 Annual return Registry Aug 17, 2006 Particulars of a mortgage or charge Registry Jul 31, 2006 Particulars of a mortgage or charge 264... Registry Jun 5, 2006 Particulars of a mortgage or charge Registry Jun 5, 2006 Particulars of a mortgage or charge 264... Registry Jun 5, 2006 Particulars of a mortgage or charge Registry Dec 9, 2005 Annual return Financials Dec 8, 2005 Annual accounts Registry Sep 1, 2005 Particulars of a mortgage or charge Registry Aug 9, 2005 Particulars of a mortgage or charge 264... Registry Jun 11, 2005 Particulars of a mortgage or charge Registry Dec 2, 2004 Annual return Financials Dec 2, 2004 Annual accounts Registry May 13, 2004 Particulars of a mortgage or charge Registry Mar 13, 2004 Particulars of a mortgage or charge 264... Registry Dec 11, 2003 Particulars of a mortgage or charge Registry Nov 26, 2003 Annual return Financials Nov 26, 2003 Annual accounts Financials Nov 27, 2002 Annual accounts 264... Registry Nov 26, 2002 Annual return Registry Nov 20, 2001 Annual return 264... Financials Nov 20, 2001 Annual accounts Registry Nov 16, 2001 Particulars of a mortgage or charge Financials Dec 15, 2000 Annual accounts Registry Nov 28, 2000 Annual return Registry Nov 25, 2000 Particulars of a mortgage or charge Registry Aug 16, 2000 Particulars of a mortgage or charge 264... Financials Dec 1, 1999 Annual accounts Registry Nov 30, 1999 Annual return Registry Mar 27, 1999 Particulars of a mortgage or charge Registry Nov 26, 1998 Annual return Financials Nov 26, 1998 Annual accounts Registry Apr 24, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves