Coffeeman Vending Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 20, 2001)
- 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
|
THE DRINKS 4 U CORPORATION LIMITED
HOTFOOD 4 U LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03950334 |
Record last updated |
Friday, April 17, 2015 8:34:37 AM UTC |
Official Address |
19 The Courtyard Somerset Road Boscombe East
There are 3 companies registered at this street
|
Locality |
Boscombe East |
Region |
Bournemouth, England |
Postal Code |
BH76JH
|
Sector |
Rent other machinery & equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 8, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 8, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 1, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 19, 2011 |
Liquidator's progress report 3950...
|  |
Registry |
Jul 20, 2010 |
Liquidator's progress report
|  |
Registry |
Dec 23, 2009 |
Liquidator's progress report 3950...
|  |
Registry |
May 2, 2009 |
Statement of company's affairs
|  |
Registry |
Feb 13, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 13, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 5, 2008 |
Annual return
|  |
Financials |
Sep 3, 2008 |
Annual accounts
|  |
Registry |
Jul 18, 2008 |
Resignation of a director
|  |
Registry |
Jul 15, 2008 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
May 21, 2008 |
Annual return
|  |
Registry |
May 13, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 20, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 7, 2007 |
Appointment of a director
|  |
Registry |
Jan 19, 2007 |
Appointment of a man as Director and Sales Director
|  |
Registry |
Jan 17, 2007 |
Company name change
|  |
Registry |
Jan 17, 2007 |
Change of name certificate
|  |
Financials |
Oct 18, 2006 |
Annual accounts
|  |
Registry |
Mar 30, 2006 |
Annual return
|  |
Registry |
Jan 10, 2006 |
Company name change
|  |
Registry |
Jan 10, 2006 |
Change of name certificate
|  |
Financials |
Sep 6, 2005 |
Annual accounts
|  |
Registry |
Jul 11, 2005 |
Resignation of a secretary
|  |
Registry |
Jul 11, 2005 |
Appointment of a secretary
|  |
Registry |
Jun 30, 2005 |
Appointment of a person as Secretary
|  |
Registry |
Jun 18, 2005 |
Annual return
|  |
Financials |
Sep 27, 2004 |
Annual accounts
|  |
Registry |
Mar 25, 2004 |
Annual return
|  |
Financials |
Jul 8, 2003 |
Annual accounts
|  |
Registry |
Apr 12, 2003 |
Annual return
|  |
Financials |
Jun 27, 2002 |
Annual accounts
|  |
Registry |
Mar 28, 2002 |
Annual return
|  |
Financials |
Nov 20, 2001 |
Annual accounts
|  |
Registry |
Apr 13, 2001 |
Annual return
|  |
Registry |
Apr 13, 2001 |
Appointment of a director
|  |
Registry |
Apr 13, 2001 |
Resignation of a director
|  |
Registry |
Apr 13, 2001 |
Resignation of a director 3950...
|  |
Registry |
Mar 30, 2001 |
Appointment of a man as Sales Director and Director
|  |
Registry |
Apr 4, 2000 |
Appointment of a director
|  |
Registry |
Apr 4, 2000 |
Appointment of a director 3950...
|  |
Registry |
Apr 4, 2000 |
Appointment of a secretary
|  |
Registry |
Apr 4, 2000 |
Resignation of a director
|  |
Registry |
Apr 4, 2000 |
Resignation of a secretary
|  |
Registry |
Mar 17, 2000 |
Five appointments: 2 men and 3 companies
|  |