FINE WINE LIST LTD

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GTS COMPANY SERVICES LTD / 01/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JEN O'NEILL / 01/12/2010

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GTS COMPANY SERVICES LTD / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 40A ROYAL HILL GREENWICH LONDON SE10 8RF

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 PYON HOUSE BUSH BANK HEREFORD HEREFORDSHIRE HR4 8PH

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED VALENCE & MONTFORT LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

16/09/9816 September 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/07/9814 July 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/982 June 1998 APPLICATION FOR STRIKING-OFF

View Document

27/01/9827 January 1998 S366A DISP HOLDING AGM 23/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 EXEMPTION FROM APPOINTING AUDITORS 17/06/97

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: G OFFICE CHANGED 28/01/96 THE GATE COTTAGE BAMPTON OXFORDSHIRE OX18 2JT

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994

View Document

07/10/937 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 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