GRAPE WINE IMPORTER LTD

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/106 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WILLIAMS / 21/04/2010

View Document

02/05/102 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR RITA GODDARD

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED RITA ANNETTE GODDARD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED GRAPE TIME TOURS LTD CERTIFICATE ISSUED ON 20/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: VINCENT CHIA & CO 114/115 TOTTENHAM COURT ROAD LONDON W1P 9HL

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED GRAPE ESCAPE TOURS LTD CERTIFICATE ISSUED ON 23/06/99

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 115 TOTTENHAM COURT ROAD LONDON W1P 9HL

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 Incorporation

View Document

21/04/9921 April 1999 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