BLACK SHEEP PUBS LTD

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/133 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/03/1327 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

13/08/1213 August 2012 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM THIRD FLOOR GOLDSMITHS HOUSE BROAD PLAIN BRISTOL BS2 0JP

View Document

07/03/117 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009403,00008099

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ALMA TAVERN & THEATRE 18 - 20 ALMA VALE CLIFTON BRISTOL BS8 2HY UK

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JULIAN ANDREW SARSBY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CELIA TOWNEND

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW SARSBY / 04/12/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNEND / 04/12/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN SARSBY

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN SARSBY

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS CELIA ROSEMARY TOWNEND

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

16/09/0816 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 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