GRAPEVINE CONTRACTORS LIMITED

Company Documents

DateDescription
06/01/126 January 2012 Annual accounts small company total exemption made up to 3 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 3 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 3 April 2009

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 33 THE PADDOCKS WELWYN GARDEN CITY HERTFORDSHIRE AL7 2JS

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HALIMA TANKO / 04/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA BINTA DIKKO / 04/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HALIMA TANKO / 04/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 3 April 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 3 April 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/01

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 03/04/01

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/994 October 1999 Incorporation

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