Archers Brewing & Wholesale Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2003)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TRIX DRINKS LOGISTICS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04221178
Record last updated
Tuesday, April 7, 2015 9:48:19 AM UTC
Official Address
105 St Peters Street Albans Hertfordshire Al13ej
There are 260 companies registered at this street
Locality
St Peters
Region
England
Postal Code
AL13EJ
Sector
Catering
Visits
ARCHERS BREWING & WHOLESALE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2023-1 2024-7 2024-8 2025-5 0 1
Document Type
Publication date
Download link
Registry
Sep 29, 2010
Second notification of strike-off action in london gazette
Registry
Jun 29, 2010
Notice of final meeting of creditors
Registry
Jan 7, 2009
Notice of ceasing to act of receiver
Registry
Jan 7, 2009
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Jul 16, 2008
Receiver or manager or administrative receiver's abstract of receipts and payment 4221...
Registry
Sep 23, 2007
Administrative receiver's report
Registry
Jul 18, 2007
Notice of appointment of liquidator in winding up by the court
Registry
Jun 1, 2007
Order to wind up
Registry
Jun 1, 2007
Notice of appointment of receiver
Registry
May 24, 2007
Change in situation or address of registered office
Registry
Apr 28, 2007
Change in situation or address of registered office 4221...
Financials
Nov 22, 2006
Annual accounts
Registry
Aug 21, 2006
Resignation of a director
Registry
Aug 8, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 8, 2006
Notice of increase in nominal capital
Registry
Aug 8, 2006
Alteration to memorandum and articles
Registry
Jun 26, 2006
Resignation of one Salesman and one Director (a man)
Registry
May 22, 2006
Annual return
Registry
Jul 20, 2005
Resignation of a secretary
Registry
Jul 20, 2005
Appointment of a secretary
Registry
Jul 20, 2005
Appointment of a director
Registry
Jul 11, 2005
Two appointments: 2 men
Registry
Jul 11, 2005
Resignation of one Nominee Secretary
Registry
May 24, 2005
Annual return
Financials
Apr 27, 2005
Annual accounts
Financials
Dec 16, 2004
Annual accounts 4221...
Registry
Aug 18, 2004
Annual return
Registry
Jul 2, 2004
Particulars of a mortgage or charge
Registry
Dec 24, 2003
Particulars of a mortgage or charge 4221...
Financials
Oct 1, 2003
Annual accounts
Registry
Jun 4, 2003
Annual return
Registry
Jan 3, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 16, 2002
Resignation of a director
Registry
Dec 11, 2002
Appointment of a director
Registry
Dec 10, 2002
Resignation of one Director (a man)
Registry
Nov 20, 2002
Change of name certificate
Registry
Nov 1, 2002
Appointment of a man as Salesman and Director
Registry
Aug 22, 2002
Resignation of a director
Registry
Aug 22, 2002
Appointment of a director
Registry
Jul 10, 2002
Resignation of a director
Registry
May 31, 2002
Annual return
Registry
May 17, 2002
Particulars of a mortgage or charge
Registry
Feb 25, 2002
Resignation of one Accountant and one Director (a man)
Registry
Jan 3, 2002
Appointment of a secretary
Registry
Dec 21, 2001
Change in situation or address of registered office
Registry
Dec 3, 2001
Change of accounting reference date
Registry
Nov 13, 2001
Appointment of a director
Registry
Nov 7, 2001
Appointment of a man as Accountant and Director
Registry
Sep 26, 2001
Change of name certificate
Registry
Sep 26, 2001
Company name change
Registry
Jul 21, 2001
Particulars of a mortgage or charge
Registry
Jul 21, 2001
Particulars of a mortgage or charge 4221...
Registry
Jul 21, 2001
Particulars of a mortgage or charge
Registry
Jun 13, 2001
Appointment of a director
Registry
Jun 13, 2001
Resignation of a director
Registry
Jun 13, 2001
Resignation of a secretary
Registry
May 22, 2001
Four appointments: 2 companies and 2 men
Registry
May 22, 2001
Resignation of one Accountant and one Director (a man)