Coffeeman Vending LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 20, 2001)
- shareholder details and share percentages
- 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 |
Postal Code | BH76JH |
Sector | Rent other machinery & equipment |
Visits
Document Type | Publication 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 | |