VINES DAIRIES LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BISHOP

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR GIDEON JAMES BISHOP

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM MILKHILLS FARM REDLYNCH SALISBURY WILTSHIRE SP5 2NY

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

14/06/1114 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/08/022 August 2002 COMPANY NAME CHANGED DIVEHARD LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

03/09/013 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 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