- Company Overview for SILVER SPRING SOFT DRINKS LIMITED (06838247)
- Filing history for SILVER SPRING SOFT DRINKS LIMITED (06838247)
- People for SILVER SPRING SOFT DRINKS LIMITED (06838247)
- Charges for SILVER SPRING SOFT DRINKS LIMITED (06838247)
- Insolvency for SILVER SPRING SOFT DRINKS LIMITED (06838247)
- More for SILVER SPRING SOFT DRINKS LIMITED (06838247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 26 February 2010
|
|
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2009 | AP01 | Appointment of Mr Jonathan Halford as a director | |
12 Oct 2009 | AP01 | Appointment of Mr Simon Jonathan Lake as a director | |
12 Oct 2009 | AP01 | Appointment of Dr Neill Cotton as a director | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from, international house yarmouth place, london, W1J 7BU | |
24 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2009 | 88(2) | Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from, 10 norwich street, london, EC4A 1BD | |
17 Sep 2009 | CERTNM | Company name changed privet newco 2 LIMITED\certificate issued on 17/09/09 | |
13 Mar 2009 | 288a | Director appointed stephen keating | |
13 Mar 2009 | 288b | Appointment terminated director bibi ally | |
05 Mar 2009 | NEWINC | Incorporation |