PARTY BOOZE (LIVERPOOL) LTD

Company Documents

DateDescription
09/06/129 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012

View Document

09/03/129 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/02/1224 February 2012 INSOLVENCY:MISCELLANEOUS SECRETARY OF STATE RELEASE OF LIQUIDATOR.

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/02/1214 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2011

View Document

03/05/113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2011

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2010

View Document

09/04/109 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2009

View Document

14/04/0914 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

24/10/0824 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

11/04/0811 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

05/10/075 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/04/073 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/10/063 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/04/0613 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

28/10/0528 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0519 October 2005 S/S CERT. RELEASE OF LIQUIDATOR

View Document

06/10/056 October 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

30/09/0530 September 2005 O/C - RE. APPOINTMENT OF LIQ

View Document

30/09/0530 September 2005 O/C - RE. REMOVAL OF LIQUIDATOR

View Document

30/09/0530 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CARMELLA HOUSE 3-4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE

View Document

08/09/058 September 2005 S/S RELEASE OF LIQUIDATOR

View Document

04/08/054 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

03/08/053 August 2005 C/O REPLACEMENT OF LIQUIDATOR

View Document

03/08/053 August 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 30 DERBY STREET ORMSKIRK MERSEYSIDE L39 2BY

View Document

06/04/056 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: OLD HALSALL ARMS 2 SUMMERWOOD LANE HALSALL LANCASHIRE L39 8RJ

View Document

11/10/0411 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/07/0430 July 2004 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

14/04/0414 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/0310 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0331 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/04/029 April 2002 APPOINTMENT OF LIQUIDATOR

View Document

09/04/029 April 2002 STATEMENT OF AFFAIRS

View Document

09/04/029 April 2002 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

09/04/029 April 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 7-9 SELWYN STREET WALTON LIVERPOOL

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/019 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

09/11/989 November 1998

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 Resolutions

View Document

06/11/986 November 1998 COMPANY NAME CHANGED CLASSIC SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/11/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company