HYPERION WINES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1222 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI NENCINI

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERTO ANTONINI

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI NENCINI / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: UNIT A53 NEW COVENT GARDEN MARKET LONDON SW8 5EE

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 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