OLDVINE LIMITED

Company Documents

DateDescription
07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
33 18TH FLOOR CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

27/04/1527 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1527 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/1527 April 2015 DECLARATION OF SOLVENCY

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 SOLVENCY STATEMENT DATED 21/10/14

View Document

21/11/1421 November 2014 STATEMENT BY DIRECTORS

View Document

21/11/1421 November 2014 REDUCE ISSUED CAPITAL 21/10/2014

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 947307

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM

View Document

13/11/1413 November 2014 REDUCE ISSUED CAPITAL 21/10/2014

View Document

13/11/1413 November 2014 STATEMENT BY DIRECTORS

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 947307

View Document

13/11/1413 November 2014 SOLVENCY STATEMENT DATED 21/10/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KASCH

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 01/05/11 NO CHANGES

View Document

07/03/117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 01/05/10 NO CHANGES

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
11TH FLOOR EAST
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/04/109 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED GARY JOHN MCCABE

View Document

09/07/099 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

14/02/0414 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
2ND FLOOR
5 WIGMORE STREET
LONDON
W1U 1PB

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED
DUNWILCO (1055) LIMITED
CERTIFICATE ISSUED ON 14/08/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 ￯﾿ᄑ NC 1000/20250000
23/

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
5TH FLOOR
NORTHWEST WING
BUSH HOUSE ALDWYCH
LONDON WC2B 4EZ

View Document

01/08/031 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/031 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/031 August 2003 NC INC ALREADY ADJUSTED
23/07/03

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

01/05/031 May 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