Advanced company searchLink opens in new window

POD DRINKS PLC

Company number 05192358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2006 288b Director resigned
03 Oct 2005 288a New director appointed
22 Sep 2005 363s Return made up to 29/07/05; bulk list available separately
26 May 2005 88(2)R Ad 03/03/05--------- £ si 30770000@.01=307700 £ ic 666999/974699
16 Mar 2005 PROSP Prospectus
01 Mar 2005 288a New director appointed
01 Mar 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2005 288b Director resigned
14 Feb 2005 288a New secretary appointed
14 Feb 2005 288b Secretary resigned
08 Feb 2005 288a New director appointed
08 Feb 2005 225 Accounting reference date extended from 31/10/04 to 31/12/05
04 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2005 88(2)R Ad 06/12/04--------- £ si 2700000@.01=27000 £ ic 639999/666999
14 Dec 2004 288a New director appointed
14 Dec 2004 88(2)R Ad 06/12/04--------- £ si 5908873@.01=59088 £ ic 580911/639999
14 Dec 2004 SA Statement of affairs
14 Dec 2004 88(2)R Ad 06/12/04--------- £ si 4091127@.01=40911 £ ic 540000/580911
14 Dec 2004 225 Accounting reference date shortened from 31/07/05 to 31/10/04
16 Nov 2004 SA Statement of affairs
16 Nov 2004 88(2)R Ad 05/08/04--------- £ si 54000000@.01
30 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights