Archers Brewing & Wholesale Ltd
Full Company Report
|
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
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
Document TypeDoc. Type |
Publication datePub. 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)
|  |