DUNBAR VINTNERS LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

31/01/1131 January 2011 ADOPT ARTICLES 26/01/2011

View Document

31/01/1131 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1020 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 15/12/08 FULL LIST AMEND

View Document

23/08/1023 August 2010 31/12/04 FULL LIST AMEND

View Document

23/08/1023 August 2010 21/12/05 FULL LIST AMEND

View Document

23/08/1023 August 2010 15/12/06 FULL LIST AMEND

View Document

23/08/1023 August 2010 15/12/07 FULL LIST AMEND

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOSEPH VAUGHAN / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 05/03/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 05/03/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 28/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR PETER LUKE HORSFALL

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PETER HORSFALL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SIMON JOHN OLDROYD

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE OLD MILL HOUSE WILLOW AVENUE NEW DENHAM MIDDX. UB9 4AF

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/02/9128 February 1991

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED OLD MILL HOUSE VINTNERS LIMITED( THE) CERTIFICATE ISSUED ON 22/05/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/10/884 October 1988 Full accounts made up to 1987-06-30

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/04/8813 April 1988 Full accounts made up to 1986-06-30

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: OLD MILL HOUSE WILLOWBANK DENHAM BUCKS

View Document

19/08/8619 August 1986 COMPANY NAME CHANGED A. UNSWORTH LIMITED CERTIFICATE ISSUED ON 19/08/86

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: ROSEDALE REDMILL OXFORD ROAD DENHAM BUCKS

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/07/6311 July 1963 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