DRINKBOOK LIMITED

05448338
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
16 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
25 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
24 Oct 2013 resolution Resolution 1 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
11 Mar 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Richard Morgan) 1 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
16 May 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
14 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
05 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment terminated secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
19 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
19 Jun 2008 officers Secretary's change of particulars / gordon parker / 19/06/2008 2 Buy now
01 Sep 2007 annual-return Return made up to 10/05/07; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
16 Nov 2006 mortgage Declaration of mortgage charge released/ceased 2 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN 1 Buy now
08 Jun 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
19 Jul 2005 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 10 old jewry london EC2R 8DN 1 Buy now
01 Jul 2005 officers New director appointed 1 Buy now
30 Jun 2005 incorporation Memorandum Articles 4 Buy now
30 Jun 2005 resolution Resolution 7 Buy now
27 Jun 2005 officers Director resigned 1 Buy now
27 Jun 2005 officers New secretary appointed 1 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
27 Jun 2005 officers New director appointed 1 Buy now
27 Jun 2005 officers Secretary resigned 1 Buy now
10 May 2005 incorporation Incorporation Company 17 Buy now