CAFFE ESPRESSO LTD

Company Documents

DateDescription
19/05/1419 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1419 February 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/04/0420 April 2004 APPOINTMENT OF LIQUIDATOR

View Document

20/04/0420 April 2004 CRT. ORDER -CHANGE OF LIQUIDATOR

View Document

30/06/0330 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/0326 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/06/036 June 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

02/06/032 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

23/05/0323 May 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

25/04/0325 April 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/10/0231 October 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/0224 September 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 NOTICE OF ADMINISTRATION ORDER

View Document

25/07/0225 July 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 17/03/01

View Document

28/03/0128 March 2001 � NC 1000/1000900 17/03/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/01/984 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 01/06/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 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