A TO Z BOOZE LTD

Company Documents

DateDescription
22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2018:LIQ. CASE NO.1

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 87-89 FERNWOOD DRIVE RUGELEY WS15 2PY ENGLAND

View Document

06/12/176 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/176 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/176 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O HR ACCOUNTANTS 119 SPON LANE WEST BROMWICH WEST MIDLANDS B70 6AS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 119 HR ACCOUNTANTS SPON LANE WEST BROMWICH WEST MIDLANDS B70 6AS ENGLAND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O BYTHEWAY & CO ACCOUNTANTS LTD OCTOBER HOUSE, 17 DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR HARPINDER SINGH UPPAL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR HARPINDER UPPAL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEWAL UPPAL

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR HARPINDER UPPAL

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR SUKHVINDER UPPAL

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER UPPAL

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR KEWAL UPPAL

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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