EX CBC LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1622 September 2016 APPLICATION FOR STRIKING-OFF

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 CHANGE OF NAME 20/11/2015

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED THE CALEDONIAN BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 24/11/15

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 SOLVENCY STATEMENT DATED 01/11/15

View Document

04/11/154 November 2015 STATEMENT BY DIRECTORS

View Document

04/11/154 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 1.00

View Document

04/11/154 November 2015 CONSOLIDATION 01/11/15

View Document

04/11/154 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/154 November 2015 REDUCE ISSUED CAPITAL 01/11/2015

View Document

02/11/152 November 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DAVID MICHAEL FORDE

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ANDREW ROY MADDOCK

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JOSPEHUS PETRUS ADRIANUS VAN DER BURG

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAWLEY

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 24/12/2012

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 07/02/2012

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS CRAWLEY / 26/01/2012

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 11/11/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 11/11/2010

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAWLEY / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR GRAEME COLQUHOUN

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY BLOOD

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON AVES

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

04/02/094 February 2009 SECRETARY APPOINTED GRAEME COLQUHOUN

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY MARK STEVENS

View Document

07/10/087 October 2008 SECRETARY APPOINTED SIMON HOWARD AVES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES BELL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GLANCEY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUNSMORE

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 42 SLATEFORD ROAD EDINBURGH MIDLOTHIAN EH11 1PH

View Document

06/05/086 May 2008 SECRETARY APPOINTED MARK STEVENS

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS CRITCHLEY-SALMONSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ORR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS MACDONALD

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 CONVE 01/03/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 PARTIC OF MORT/CHARGE *****

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

03/03/043 March 2004 COMPANY NAME CHANGED RANDOTTE (NO. 519) LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

03/03/043 March 2004 £ NC 100/2000004 01/0

View Document

03/03/043 March 2004 RECLASS SHARES 01/03/04

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 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