GC CELLARS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED TIM O'SHEA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

02/04/132 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CASPAR AUCHTERLONIE

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED IANUAM CELLAM WINES LIMITED
CERTIFICATE ISSUED ON 30/03/12

View Document

29/03/1229 March 2012 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED RICHARD DYLAN JONES

View Document

29/03/1229 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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