DRINKWEB LIMITED

Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY RESIGNED TRAINOR ALSTON

View Document

12/11/0812 November 2008 SECRETARY APPOINTED ZULQUAR ALI

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 120 BALDWIN AVENUE KNIGHTSWOOD GLASGOW G13 2QU

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

16/01/0116 January 2001 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