- Company Overview for THE BRAND DISTILLERY LTD (04464075)
- Filing history for THE BRAND DISTILLERY LTD (04464075)
- People for THE BRAND DISTILLERY LTD (04464075)
- Charges for THE BRAND DISTILLERY LTD (04464075)
- Insolvency for THE BRAND DISTILLERY LTD (04464075)
- More for THE BRAND DISTILLERY LTD (04464075)
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) |
---|---|---|---|
24 Oct 2011 | TM01 | Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 13 September 2011 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
12 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
12 Aug 2011 | TM01 | Termination of appointment of Matias Rojas as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Clive Bradly as a director | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Matias Emilio Rojas on 16 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Nicholas Yvone Kirkpatrick on 18 June 2010 | |
08 Jul 2010 | AP01 | Appointment of Mr Guy Robert Montgomery as a director | |
01 Feb 2010 | AP01 | Appointment of Andrew Smith as a director | |
01 Feb 2010 | AP01 | Appointment of Nigel Edwin Blythe-Tinker as a director | |
19 Oct 2009 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
15 Jun 2009 | 88(2) | Ad 17/04/09\gbp si 30016@0.025=750.4\gbp ic 313140.775/313891.175\ | |
15 Jun 2009 | 88(2) | Ad 02/04/09\gbp si 250000@0.025=6250\gbp ic 306890.775/313140.775\ | |
18 May 2009 | 88(2) | Ad 16/03/09\gbp si 3391276@0.025=84781.9\gbp ic 222108.875/306890.775\ | |
14 May 2009 | 288b | Appointment terminated director anthony easter | |
07 May 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Oct 2008 | 288b | Appointment terminated secretary nicholas kirkpatrick | |
08 Jul 2008 | 363a | Return made up to 18/06/08; full list of members | |
13 Feb 2008 | 88(2)R | Ad 25/07/07--------- £ si 916000@.25=229000 £ ic 199208/428208 |