IMPRINT WINE LIMITED

Company Documents

DateDescription
16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM THE LODGE PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF CAMILLA JANE WOOD AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA CLAYDON

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAMILLA WOOD

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SALTER

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1915 February 2019 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