THE DISTINCTIVE PUB COMPANY LIMITED

Company Documents

DateDescription
19/04/1219 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/127 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2012:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2011:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009616,00009533

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM QUEENS HEAD ELY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LN

View Document

06/08/106 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR RICHARD JOHN HARVEY

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0921 January 2009 DISS40 (DISS40(SOAD))

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: G OFFICE CHANGED 05/05/98 104 HALTON ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 6NX

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: G OFFICE CHANGED 01/08/96 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 COMPANY NAME CHANGED BOLDFOX LIMITED CERTIFICATE ISSUED ON 23/07/96

View Document

09/07/969 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 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