MOLSON COORS INTERNATIONAL BREWING LIMITED

137 High Street 137 High Street, DE14 1JZ
StatusDISSOLVED
Company No.03165103
CategoryPrivate Limited Company
Incorporated27 Feb 1996
Age28 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jul 2012
Years11 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

Gazette dissolved liquidation

Date: 23 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/11

Documents

View document PDF

Resolution

Date: 05 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary keith donald

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith donald

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed zahir mohammed ibrahim

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed david heede

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david woodhead

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/08/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 26/08/00

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/00; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Statement of affairs

Date: 21 May 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Memorandum articles

Date: 09 May 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF


Some Companies

CDI SERVICES (PORTLAND) LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:04315917
Status:ACTIVE
Category:Private Limited Company

DENTON UNIVERSE LIMITED

14-16 MANCHESTER ROAD,MANCHESTER,M34 3LE

Number:11775086
Status:ACTIVE
Category:Private Limited Company

MATCHMAKER ACADEMY LIMITED

147 ST. PAULS WOOD HILL,ORPINGTON,BR5 2SR

Number:09529034
Status:ACTIVE
Category:Private Limited Company

NEW MEDIA EDUCATION LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source