GRAPEVINE WINES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHITE

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WILLIAMS / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CARL WHITE / 15/10/2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WHITE / 22/04/2009

View Document

08/01/098 January 2009 SECRETARY APPOINTED GEOFFREY CARL WHITE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIAMS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR WENDY WILLIAMS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MICHAEL ANDREW WILLIAMS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: G OFFICE CHANGED 24/04/03 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/04/0314 April 2003 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