DAVID THOMAS WINE MERCHANT LTD

Company Documents

DateDescription
28/05/1528 May 2015 BONA VACANTIA DISCLAIMER

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAZELL

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR GRAHAM NICHOLAS HAZELL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN HUTSON

View Document

29/09/1029 September 2010 29/07/10 STATEMENT OF CAPITAL GBP 27035

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR

View Document

27/09/1027 September 2010 25/02/10 STATEMENT OF CAPITAL GBP 517500

View Document

06/04/106 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THOMAS / 04/04/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH JANE THOMAS / 04/04/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED ROBIN CHARLES HUTSON

View Document

18/09/0918 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR HANNAH THOMAS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK BEDFORD

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD THOMAS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HOBBY

View Document

19/02/0919 February 2009 GBP NC 20000/40000 29/01/2009

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 06/11/06

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/01/03

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: G OFFICE CHANGED 01/03/03 24 BATH STREET ABINGDON OXON OX14 3QH

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED DAVID M THOMAS WINE MERCHANT LTD CERTIFICATE ISSUED ON 23/08/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 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