AMORE FOOD AND WINE LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

20/11/1420 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/11/1314 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CARMELA IANNONE / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO IANNONE / 14/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARMELA IANNONE / 14/12/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CARMELA IANNONE / 18/10/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMELA IANNONE / 18/10/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO IANNONE / 18/10/2011

View Document

01/12/111 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMELA IANNONE / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO IANNONE / 23/11/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED IANNONE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company