- Company Overview for THE DRINKWATER TRUST LIMITED (05741649)
- Filing history for THE DRINKWATER TRUST LIMITED (05741649)
- People for THE DRINKWATER TRUST LIMITED (05741649)
- More for THE DRINKWATER TRUST LIMITED (05741649)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2009 | CH01 | Director's details changed for Mme Jacqueline Marie Gee on 1 October 2009 | |
18 Oct 2009 | AP02 | Appointment of Tragenco Management Limited as a director | |
28 Aug 2009 | MISC | Strik-off action discontinued | |
19 Aug 2009 | MA | Memorandum and Articles of Association | |
19 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | 288a | Director appointed drinkwater nominees LP | |
19 Aug 2009 | 288b | Appointment Terminated Director wenceslaus rhys-burgess | |
06 Jul 2009 | 363a | Return made up to 14/03/09; full list of members | |
30 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jun 2009 | 288a | Director appointed maitre wenceslaus john charles rhys-burgess | |
15 Jun 2009 | 288c | Director's Change of Particulars / jacqueline gee / 29/10/2008 / HouseName/Number was: , now: grange house; Street was: 11 rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: foreign, now: NG5 4FW; Country was: france, now: | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2008 | 288a | Director appointed mme jacqueline marie gee | |
01 Oct 2008 | 288b | Appointment Terminated Director tragenco management LTD. | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from c/o cassin monnet schuman gothic house barker street nottingham NG1 1JU | |
25 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288a | New director appointed | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Jul 2007 | 288c | Director's particulars changed | |
13 Jul 2007 | 123 | Nc inc already adjusted 03/04/06 |