THE HIDDEN BREWERY LIMITED

Company Documents

DateDescription
06/08/116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/116 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011:LIQ. CASE NO.1

View Document

05/01/115 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

14/12/0914 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE HIDDEN BREWERY WYLYE ROAD DINTON SALISBURY WILTSHIRE SP3 5EU

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY LUMBER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY LUMBER / 04/04/2007

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 � NC 1000/51000 31/12/

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 31/12/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 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