S K BEVERAGES LIMITED

03975750
52 WILMSLOW ROAD MANCHESTER M14 5TQ

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2016 accounts Annual Accounts 7 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 9 Buy now
22 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
19 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
17 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
15 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 officers Termination of appointment of director (Mohammed Asiam) 2 Buy now
17 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2011 accounts Annual Accounts 10 Buy now
08 Oct 2010 officers Termination of appointment of director (Rafique Awan) 2 Buy now
08 Oct 2010 officers Appointment of director (Mohammed Tamur Asiam) 3 Buy now
01 Sep 2010 officers Termination of appointment of director (Atique Awan) 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 11 Buy now
10 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
20 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2009 accounts Annual Accounts 11 Buy now
28 May 2008 accounts Annual Accounts 11 Buy now
16 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
05 Jun 2007 accounts Annual Accounts 15 Buy now
11 May 2007 annual-return Return made up to 18/04/07; no change of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 14 Buy now
18 May 2006 annual-return Return made up to 18/04/06; full list of members 7 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
07 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 May 2005 annual-return Return made up to 18/04/05; full list of members 7 Buy now
04 Mar 2005 accounts Annual Accounts 12 Buy now
15 May 2004 annual-return Return made up to 18/04/04; full list of members 7 Buy now
08 Dec 2003 accounts Annual Accounts 11 Buy now
11 Jun 2003 annual-return Return made up to 18/04/03; full list of members 7 Buy now
12 Nov 2002 accounts Annual Accounts 12 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
07 Aug 2002 officers Secretary's particulars changed 1 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
17 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2002 annual-return Return made up to 18/04/02; full list of members 7 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
17 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2001 capital Ad 07/12/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Jun 2001 resolution Resolution 1 Buy now
13 Jun 2001 accounts Annual Accounts 2 Buy now
24 Apr 2001 address Registered office changed on 24/04/01 from: 52 wilmslow road, manchester, lancashire M14 5TQ 1 Buy now
24 Apr 2001 annual-return Return made up to 18/04/01; full list of members 6 Buy now
21 Apr 2000 officers Secretary resigned 2 Buy now
21 Apr 2000 officers Director resigned 1 Buy now
21 Apr 2000 officers New secretary appointed 2 Buy now
21 Apr 2000 officers New director appointed 2 Buy now
21 Apr 2000 address Registered office changed on 21/04/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR 1 Buy now
18 Apr 2000 incorporation Incorporation Company 10 Buy now