DRINKSERVE LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WHITELEY / 01/08/2007

View Document

23/08/0723 August 2007 £ NC 100/790771 02/07

View Document

23/08/0723 August 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 AUDITOR'S RESIGNATION

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 AUDITOR'S RESIGNATION

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 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