AXIS BOTTLING LIMITED

Company Documents

DateDescription
09/01/149 January 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/11/2018: DEFER TO 27/11/2018

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

13/10/0813 October 2008 ORDER OF COURT TO WIND UP

View Document

17/04/0817 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2008

View Document

13/09/0713 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/07/072 July 2007 STATEMENT OF PROPOSALS

View Document

21/04/0721 April 2007 RESULT OF MEETING OF CREDITORS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
4 WASS WAY
DURHAM LANE INDUSTRIAL PARK
EAGLESCLIFFE
STOCKTON ON TEES TS16 0RG

View Document

05/03/075 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED
MANNERWILD LIMITED
CERTIFICATE ISSUED ON 10/02/05

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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