CELLAR WINES DIRECT LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET
LONDON
EC2A 2EW

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TERRAS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOD

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TERRAS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW IVEL

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED ANDREW IVEL

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND

View Document

28/03/1228 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DEC ALREADY ADJUSTED 19/07/2010

View Document

27/07/1027 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM PUNCHBOWL PARK CHERRY TREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EU

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER

View Document

06/07/106 July 2010 DIRECTOR APPOINTED JOHN TENNENT TERRAS

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

06/07/106 July 2010 SECRETARY APPOINTED JOHN TENNENT TERRAS

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR JONATHAN KINGSLEY TOWNSEND

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED STUART ERIC WALKER

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT 22-27 COOPER ROAD THORNBURY INDUSTRIAL ESATE THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 3UW

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR WILLIAM JOHN PAYNE

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MARDELL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR CRAIG TEDFORD

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY RESIGNED SIMON AVES

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS JAMES MARDELL

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS ANDREW SMITH

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

30/12/0830 December 2008 DIRECTOR RESIGNED STEPHEN BROGAN

View Document

05/08/085 August 2008 SECRETARY RESIGNED MARK STEVENS

View Document

04/08/084 August 2008 SECRETARY APPOINTED SIMON HOWARD AVES

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNITS 22-27 COOPER ROAD THORNBURY INDUSTRIAL ESTATE THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 3UW

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: UNITS 1-6 MOY ROAD IND ESTATE TAFFS WELL CARDIFF SOUTH GLAMORGAN CF15 7QR

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/008 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

08/06/008 June 2000 � NC 30000/40000 30/05/

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 AMENDING 88(2)-48 X �1 SHARES

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DP

View Document

18/06/9918 June 1999 CONVE 10/06/99

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NC INC ALREADY ADJUSTED 10/06/99

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 10/06/99

View Document

18/06/9918 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/99

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: G OFFICE CHANGED 16/05/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED MC25 LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

30/03/9930 March 1999 Incorporation

View Document

30/03/9930 March 1999 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