- Company Overview for THE VOX CIDER COMPANY LIMITED (02076105)
- Filing history for THE VOX CIDER COMPANY LIMITED (02076105)
- People for THE VOX CIDER COMPANY LIMITED (02076105)
- Charges for THE VOX CIDER COMPANY LIMITED (02076105)
- Insolvency for THE VOX CIDER COMPANY LIMITED (02076105)
- More for THE VOX CIDER COMPANY LIMITED (02076105)
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) |
---|---|---|---|
27 Jun 2011 | CH03 | Secretary's details changed for Mr David John Hughes on 27 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 | |
15 Apr 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 30 June 2011 | |
13 Apr 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
04 Feb 2011 | TM02 | Termination of appointment of Deepak Malhotra as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of Deepak Malhotra as a director | |
03 Feb 2011 | AP03 | Appointment of Mr David John Hughes as a secretary | |
02 Feb 2011 | AP01 | Appointment of Mr David John Hughes as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Helen Glennie as a director | |
18 Oct 2010 | AP01 | Appointment of Mr James David Lousada as a director | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Troy Christensen on 11 June 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Troy Christensen on 1 October 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 | |
29 Jul 2009 | AA | Accounts made up to 28 February 2009 | |
09 Apr 2009 | 288a | Director appointed helen margaret glennie | |
08 Apr 2009 | 288b | Appointment Terminated Director david klein | |
05 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
25 Sep 2008 | AA | Accounts made up to 29 February 2008 | |
02 Jul 2008 | 288c | Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ | |
12 May 2008 | 288b | Appointment Terminated Director and Secretary anne colquhoun |