Vs Drinks LTD
VILLA SOFT DRINKS LIMITED
HADRIAN SPRING LIMITED
Company type Private Limited Company , Dissolved Company Number 03337152 Record last updated Tuesday, April 4, 2017 8:02:47 AM UTC Official Address 1 Riverview Washington East There are 3 companies registered at this street
Postal Code NE388AU Sector drink, limit, mineral, produce, soft
Document Type Publication date Download link Registry Jan 24, 2017 Appointment of a man as Shareholder (Above 75%) Registry Aug 31, 2011 Appointment of a man as Director Registry Dec 9, 2010 Appointment of a man as Director 7465... Registry May 25, 2010 Second notification of strike-off action in london gazette Registry Feb 9, 2010 First notification of strike-off action in london gazette Registry Jul 25, 2009 Company name change Registry Jul 15, 2009 Company name change 2458... Registry Jul 14, 2009 Change of name certificate Registry May 26, 2009 First notification of strike-off action in london gazette Registry May 20, 2008 Annual return Financials Dec 19, 2007 Annual accounts Registry Jun 13, 2007 Annual return Financials Jul 3, 2006 Annual accounts Registry Jun 2, 2006 Annual return Financials Jan 4, 2006 Annual accounts Registry May 25, 2005 Annual return Financials Dec 29, 2004 Annual accounts Registry Jun 15, 2004 Annual return Financials Sep 3, 2003 Annual accounts Registry May 28, 2003 Annual return Financials Dec 20, 2002 Annual accounts Registry Jun 5, 2002 Annual return Financials Dec 20, 2001 Annual accounts Registry Oct 1, 2001 Resignation of one Computer Sales Executive and one Director (a man) Registry Jun 7, 2001 Annual return Registry Jun 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 27, 2000 Annual accounts Registry May 24, 2000 Annual return Registry Jan 18, 2000 Auditor's letter of resignation Financials Jul 13, 1999 Annual accounts Registry Jun 17, 1999 Annual return Registry Mar 12, 1999 Particulars of a mortgage or charge Registry Mar 9, 1999 Resignation of a director Registry Mar 9, 1999 Appointment of a secretary Registry Mar 9, 1999 Resignation of a secretary Registry Mar 1, 1999 Company name change Registry Mar 1, 1999 Appointment of a man as Company Director and Secretary Registry Mar 1, 1999 Resignation of one Secretary (a man) Registry Mar 1, 1999 Appointment of a man as Secretary Registry Mar 1, 1999 Company name change Registry Mar 1, 1999 Change of name certificate Registry Feb 26, 1999 Resignation of one Microbiologist and one Director (a man) Registry Oct 30, 1998 Alter mem and arts Financials Sep 15, 1998 Annual accounts Registry Jun 12, 1998 Annual return Registry May 18, 1998 Appointment of a man as Company Director and Director Registry Apr 7, 1998 Financial assistance - shares acquisition Registry Apr 7, 1998 Removal of secretary/director Registry Mar 16, 1998 Declaration in relation to assistance for the acquisition of shares Financials Dec 29, 1997 Annual accounts Registry Aug 7, 1997 Alter mem and arts Registry Aug 7, 1997 Memorandum of association Registry Jun 18, 1997 Annual return Registry May 22, 1997 Resignation of a director Registry May 22, 1997 Appointment of a secretary Registry May 16, 1997 Resignation of one Chartered Accountant and one Director (a man) Registry May 16, 1997 Appointment of a man as Secretary Registry Mar 20, 1997 Appointment of a man as Director and Company Director Registry Mar 1, 1997 Particulars of a mortgage or charge Registry Feb 6, 1997 Alter mem and arts Registry Feb 6, 1997 Memorandum of association Registry Feb 1, 1997 Change of accounting reference date Registry Dec 16, 1996 Particulars of a mortgage or charge Registry Oct 15, 1996 Nc inc already adjusted Registry Oct 15, 1996 Disapplication of pre-emption rights Registry Oct 15, 1996 Alter mem and arts Registry Oct 15, 1996 Auth. allotment of shares and debentures Registry Oct 15, 1996 Notice of increase in nominal capital Financials Aug 1, 1996 Annual accounts Registry May 30, 1996 Annual return Financials Jul 14, 1995 Annual accounts Registry Jun 20, 1995 Annual return Registry Jan 17, 1995 Director resigned, new director appointed Registry Jan 3, 1995 Two appointments: 2 men Registry Nov 10, 1994 Director resigned, new director appointed Registry Nov 1, 1994 Appointment of a man as Secretary Registry Oct 31, 1994 Resignation of one Secretary (a man) Financials Aug 24, 1994 Annual accounts Registry Jun 23, 1994 Nc inc already adjusted Registry Jun 14, 1994 Annual return Registry Jun 14, 1994 Director's particulars changed Registry Jun 13, 1994 Notice of increase in nominal capital Registry Oct 11, 1993 Particulars of a mortgage or charge Financials May 26, 1993 Annual accounts Registry May 26, 1993 Registered office changed Registry May 26, 1993 Director's particulars changed Registry May 26, 1993 Annual return Registry Sep 30, 1992 Annual return 2458... Financials Sep 2, 1992 Annual accounts Registry May 17, 1992 Three appointments: 3 men Registry Oct 8, 1991 Director resigned, new director appointed Financials Sep 13, 1991 Annual accounts Registry Sep 3, 1991 Particulars of a mortgage or charge Registry Jun 19, 1991 Annual return Registry Nov 28, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 28, 1990 Declaration of satisfaction in full or in part of a mortgage or charge 2458... Financials Nov 22, 1990 Annual accounts Registry Nov 9, 1990 Annual return Registry Oct 15, 1990 Particulars of a mortgage or charge Registry May 29, 1990 Director resigned, new director appointed