CELLARWISE (LONDON) LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM BLACKTHORNE HOUSE, 1 THE THORNS GUESTLING GREEN HASTINGS EAST SUSSEX TN35 4LR

View Document

08/12/088 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/088 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/088 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID VIVIAN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DAVID ROBERT VIVIAN

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR HUGH DAVID PETTIFER

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR JEFFREY WALTER JOHNSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR JEFFREY WALTER JOHNSON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH DEFOE

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 56 ATHLONE STREET LONDON NW5 4LL

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 25/12/06 TO 31/07/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 56 ATHLONE STREET LONDON NW5 4LL

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: ELLEN HOUSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8DX

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 S-DIV 30/09/04

View Document

13/10/0413 October 2004 SUBDIVIDE ORD SHARES 30/09/04

View Document

13/10/0413 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED CELLARWISE LIMITED CERTIFICATE ISSUED ON 30/07/04

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 25/12/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED HALLCO 781 LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

26/06/0226 June 2002 Incorporation

View Document

26/06/0226 June 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