OCHRE VINE LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SMITH / 30/10/2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
57 WAKEFORDS PARK
CHURCH CROOKHAM
FLEET
GU52 8EY

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA RIDSDILL / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAROLINE RIDSDILL / 30/10/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CAROLINE RIDSDILL / 30/10/2015

View Document

08/03/158 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/11/1317 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1220 February 2012 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