I.D.C. (DRINKS) LTD

Company Documents

DateDescription
14/08/1314 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1314 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM ROXBURGHE HOUES 273-287 REGENT STREET LONDON W1B 2HA ENGLAND

View Document

29/02/1229 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009145

View Document

29/02/1229 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 227-247 GASCOIGNE ROAD BARKING ESSEX IG11 7LN

View Document

29/11/1129 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIRU RAMBHAI PATEL / 08/02/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/018 February 2001 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