QUENCH CAFE BARS LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1225 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1222 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2012:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009329

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SALISBURY / 05/06/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROOKES / 07/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 16 OAKLANDS GUILDEN SUTTON CHESTER CHESHIRE CH3 7HE

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 15 OAKLANDS GUILDEN SUTTON CHESTER CHESHIRE CH3 7HE

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 13 CHARLES STREET HOOLE CHESTER CHESHIRE CH2 3AZ

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 � NC 380/400 09/06/05

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 05/04/04

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 TRYFAN ROSEMARY LANE BURTON WREXHAM L112 0LA

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: G OFFICE CHANGED 14/06/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 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