THE DRINKS GUILD LTD

03557672
BARTON COTTAGE BASINGSTOKE ROAD OLD ALRESFORD ALRESFORD SO24 9DS

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 officers Termination of appointment of director (Martyn Victor Browne) 1 Buy now
30 Apr 2019 officers Termination of appointment of director (Anthony Charles Gard) 1 Buy now
30 Apr 2019 officers Termination of appointment of director (Ian Victor Lockwood) 1 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 8 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 accounts Annual Accounts 5 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Ian Victor Lockwood) 1 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
04 Jul 2013 annual-return Annual Return 7 Buy now
15 Nov 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
03 Dec 2010 accounts Annual Accounts 7 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Mr Martyn Victor Browne) 2 Buy now
14 May 2010 officers Change of particulars for director (Anthony Charles Gard) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
17 Jul 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
17 Jul 2009 officers Director's change of particulars / martyn browne / 06/07/2009 2 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
06 Jun 2008 annual-return Return made up to 28/04/07; no change of members 7 Buy now
27 May 2008 annual-return Return made up to 28/04/08; no change of members 7 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now
05 Mar 2007 accounts Annual Accounts 8 Buy now
27 Jun 2006 annual-return Return made up to 28/04/06; full list of members 8 Buy now
08 May 2006 accounts Annual Accounts 8 Buy now
18 Aug 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 8 Buy now
10 Nov 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
06 May 2004 annual-return Return made up to 28/04/04; full list of members 8 Buy now
02 Mar 2004 accounts Annual Accounts 8 Buy now
02 May 2003 annual-return Return made up to 28/04/03; full list of members 8 Buy now
08 Nov 2002 accounts Annual Accounts 7 Buy now
17 May 2002 annual-return Return made up to 28/04/02; full list of members 8 Buy now
17 Dec 2001 accounts Annual Accounts 8 Buy now
22 Jun 2001 annual-return Return made up to 28/04/01; full list of members 7 Buy now
11 Oct 2000 accounts Annual Accounts 7 Buy now
05 May 2000 annual-return Return made up to 28/04/00; full list of members 7 Buy now
05 Feb 2000 address Registered office changed on 05/02/00 from: norwood hayes norwood land iver buckinghamshire SL0 0EW 1 Buy now
26 Jan 2000 accounts Annual Accounts 6 Buy now
31 Aug 1999 officers New director appointed 2 Buy now
04 Jul 1999 officers New secretary appointed 2 Buy now
04 Jul 1999 officers Secretary resigned;director resigned 1 Buy now
21 May 1999 annual-return Return made up to 28/04/99; full list of members 6 Buy now
20 May 1999 officers New secretary appointed;new director appointed 2 Buy now
20 May 1999 officers New director appointed 2 Buy now
20 May 1999 officers New director appointed 2 Buy now
20 May 1999 officers New director appointed 2 Buy now
11 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 1999 officers Secretary resigned 1 Buy now
16 Mar 1999 address Registered office changed on 16/03/99 from: 21 grafton street mayfair london W1X 3LD 1 Buy now
08 Mar 1999 officers Secretary's particulars changed 1 Buy now
08 Mar 1999 officers Director's particulars changed 1 Buy now
21 May 1998 officers New secretary appointed 2 Buy now
21 May 1998 officers Secretary resigned 1 Buy now
28 Apr 1998 incorporation Incorporation Company 21 Buy now