Menu

Archers Brewing & Wholesale Ltd

Reports

Includes
  • latest 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

Details

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

Charts

Visits

ARCHERS BREWING & WHOLESALE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-72024-82025-501
Document Type Publication date Download link
Registry Sep 29, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 29, 2010 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jan 7, 2009 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jan 7, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment 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... Receiver or manager or administrative receiver's abstract of receipts and payment 4221...
Registry Sep 23, 2007 Administrative receiver's report Administrative receiver's report
Registry Jul 18, 2007 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jun 1, 2007 Order to wind up Order to wind up
Registry Jun 1, 2007 Notice of appointment of receiver Notice of appointment of receiver
Registry May 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 28, 2007 Change in situation or address of registered office 4221... Change in situation or address of registered office 4221...
Financials Nov 22, 2006 Annual accounts Annual accounts
Registry Aug 21, 2006 Resignation of a director Resignation of a director
Registry Aug 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Aug 8, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 26, 2006 Resignation of one Salesman and one Director (a man) Resignation of one Salesman and one Director (a man)
Registry May 22, 2006 Annual return Annual return
Registry Jul 20, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 20, 2005 Appointment of a director Appointment of a director
Registry Jul 11, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jul 11, 2005 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry May 24, 2005 Annual return Annual return
Financials Apr 27, 2005 Annual accounts Annual accounts
Financials Dec 16, 2004 Annual accounts 4221... Annual accounts 4221...
Registry Aug 18, 2004 Annual return Annual return
Registry Jul 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2003 Particulars of a mortgage or charge 4221... Particulars of a mortgage or charge 4221...
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Jun 4, 2003 Annual return Annual return
Registry Jan 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 16, 2002 Resignation of a director Resignation of a director
Registry Dec 11, 2002 Appointment of a director Appointment of a director
Registry Dec 10, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 20, 2002 Change of name certificate Change of name certificate
Registry Nov 1, 2002 Appointment of a man as Salesman and Director Appointment of a man as Salesman and Director
Registry Aug 22, 2002 Resignation of a director Resignation of a director
Registry Aug 22, 2002 Appointment of a director Appointment of a director
Registry Jul 10, 2002 Resignation of a director Resignation of a director
Registry May 31, 2002 Annual return Annual return
Registry May 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2002 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 3, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 3, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 13, 2001 Appointment of a director Appointment of a director
Registry Nov 7, 2001 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 26, 2001 Change of name certificate Change of name certificate
Registry Sep 26, 2001 Company name change Company name change
Registry Jul 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2001 Particulars of a mortgage or charge 4221... Particulars of a mortgage or charge 4221...
Registry Jul 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2001 Appointment of a director Appointment of a director
Registry Jun 13, 2001 Resignation of a director Resignation of a director
Registry Jun 13, 2001 Resignation of a secretary Resignation of a secretary
Registry May 22, 2001 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry May 22, 2001 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy