ON GRAPEVINE LTD.

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. CAMERON WHEELS / 01/02/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
46 MAIN STREET
WESTON TURVILLE
AYLESBURY
BUCKINGHAMSHIRE
HP22 5RW
UNITED KINGDOM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BONE

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information