MOLSON COORS INTERNATIONAL BREWING LIMITED
Status | DISSOLVED |
Company No. | 03165103 |
Category | Private Limited Company |
Incorporated | 27 Feb 1996 |
Age | 28 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2012 |
Years | 11 years, 10 months, 5 days |
SUMMARY
MOLSON COORS INTERNATIONAL BREWING LIMITED is an dissolved private limited company with number 03165103. It was incorporated 28 years, 3 months, 1 day ago, on 27 February 1996 and it was dissolved 11 years, 10 months, 5 days ago, on 23 July 2012. The company address is 137 High Street 137 High Street, DE14 1JZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Capital
Type: SH19
Date: 2011-09-05
Capital : 102 GBP
Documents
Legacy
Date: 05 Sep 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/09/11
Documents
Resolution
Date: 05 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zahir Mohammed Ibrahim
Change date: 2010-09-15
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 26 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 27 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-27
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary keith donald
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director keith donald
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed zahir mohammed ibrahim
Documents
Certificate change of name company
Date: 19 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coors international brewers LIMITED\certificate issued on 22/05/09
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed david heede
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david woodhead
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with made up date
Date: 25 Feb 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Accounts with made up date
Date: 02 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with made up date
Date: 23 Oct 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 31 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Certificate change of name company
Date: 12 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bass international brewers limit ed\certificate issued on 12/03/02
Documents
Accounts with made up date
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with made up date
Date: 11 Jan 2001
Action Date: 26 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-26
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 26/08/01 to 31/12/00
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 08/11/00 from: 20 north audley steet london W1Y 1WE
Documents
Legacy
Date: 08 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 26/08/00
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/00; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 31 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jul 1999
Action Date: 26 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-26
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/99; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 27 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-27
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 1997
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Legacy
Date: 06 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/97; full list of members
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 03 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 19/03/96 from: 21 wilson street london EC2M 2TX
Documents
Some Companies
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 04315917 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 MANCHESTER ROAD,MANCHESTER,M34 3LE
Number: | 11775086 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 ST. PAULS WOOD HILL,ORPINGTON,BR5 2SR
Number: | 09529034 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LADYSMITH ROAD,EXETER,EX1 2PU
Number: | 06567759 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEASANT INN (BASSENTHWAITE LAKE) LIMITED(THE)
STERLING HOUSE,CARLISLE,CA1 2SA
Number: | 00567895 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALBOT DATA CONSULTING LIMITED
51 CANBURY AVENUE,KINGSTON UPON THAMES,KT2 6JP
Number: | 10058409 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |