ALPINE SOFT DRINKS (U.K.) LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 ORDER OF COURT - RESTORATION

View Document

24/03/0424 March 2004 DISSOLVED

View Document

24/12/0324 December 2003 FINAL MEETING OF CREDITORS

View Document

06/09/026 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/026 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/026 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/026 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/08/027 August 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

01/08/021 August 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

04/12/004 December 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/0028 July 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/11/9919 November 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/07/995 July 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/12/9829 December 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/12/9818 December 1998 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/9810 December 1998 NOTICE OF ADMINISTRATION ORDER

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
CLEGG LANE INDUSTRIAL ESTATE
WORSLEY
MANCHESTER
M38 9PU

View Document

04/12/984 December 1998 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/09/9828 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/10/978 October 1997 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM:
MCALPINE HOUSE
PYTCHLEY LODGE ROAD
KETTERING
NORTHANTS NN15 6JN

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM:
8 WEST WALK
LEICESTER
LE1 7NH

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 21/01/92

View Document

18/02/9218 February 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM:
RICHMOND WAY
CHELMSLEY WOOD
BIRMINGHAM B37 7TT

View Document

04/02/924 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 SECRETARY RESIGNED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 ALTER MEM AND ARTS 22/06/90

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/11/8814 November 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 COMPANY NAME CHANGED
SOUTH YORKSHIRE DIRECT SUPPLY LI
MITED
CERTIFICATE ISSUED ON 04/07/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

19/02/5219 February 1952 ANNUAL RETURN MADE UP TO 13/02/52

View Document

17/07/5017 July 1950 CERTIFICATE OF INCORPORATION

View Document

17/07/5017 July 1950 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