- Company Overview for DRINKS DISPENSE GROUP LIMITED (03773117)
- Filing history for DRINKS DISPENSE GROUP LIMITED (03773117)
- People for DRINKS DISPENSE GROUP LIMITED (03773117)
- Charges for DRINKS DISPENSE GROUP LIMITED (03773117)
- Insolvency for DRINKS DISPENSE GROUP LIMITED (03773117)
- More for DRINKS DISPENSE GROUP LIMITED (03773117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 20 July 2011 | |
03 Mar 2011 | 2.24B | Administrator's progress report to 24 January 2011 | |
02 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
25 Jan 2011 | 2.31B | Notice of extension of period of Administration | |
02 Sep 2010 | 2.24B | Administrator's progress report to 24 July 2010 | |
29 Apr 2010 | 2.17B | Statement of administrator's proposal | |
13 Apr 2010 | 2.23B | Result of meeting of creditors | |
16 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
04 Feb 2010 | 2.12B | Appointment of an administrator | |
20 Jan 2010 | TM01 | Termination of appointment of Dean Brewin as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Clive Pedwell as a director | |
17 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | CH03 | Secretary's details changed for Mr Graeme Murray on 28 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Graeme Murray on 28 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Mr Graeme Murray on 28 October 2009 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
24 Jun 2009 | 288c | Director's Change of Particulars / clive pedwell / 19/06/2009 / HouseName/Number was: , now: 1; Street was: 12 high court, now: hollands park avenue; Area was: smith road, now: combe martin; Post Town was: matlock, now: ilfracombe; Region was: derbyshire, now: devon; Post Code was: DE4 3JL, now: EX34 0HL; Country was: , now: united kingdom | |
18 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
18 Jun 2009 | 288c | Director's Change of Particulars / peter north / 04/04/2009 / HouseName/Number was: , now: 5; Street was: 5 ramper avenue, now: monnies end; Post Code was: S43 4UD, now: S43 4RG | |
14 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jun 2008 | 363a | Return made up to 19/05/08; full list of members |