VINES OF GUILDFORD LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 APPLICATION FOR STRIKING-OFF

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/146 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

06/03/146 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

06/03/146 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

06/03/146 March 2014 STATEMENT BY DIRECTORS

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR SEAN PATRICK KELLY

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0227 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/04/0224 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/999 November 1999 COMPANY NAME CHANGED COOMBS OF GUILDFORD LIMITED CERTIFICATE ISSUED ON 10/11/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994

View Document

19/08/9319 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/902 January 1990

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED COOMBS AND SONS (GUILDFORD) LIMI TED CERTIFICATE ISSUED ON 01/11/89

View Document

20/10/8920 October 1989

View Document

20/10/8920 October 1989 NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 ADOPT MEM AND ARTS 070789

View Document

11/07/8911 July 1989 SHARES AGREEMENT OTC

View Document

14/06/8914 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/06/8914 June 1989

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989

View Document

28/02/8928 February 1989

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: G OFFICE CHANGED 28/02/89 2 BACHES STREET LONDON N1 6UB

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED TEMPSHOT LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

16/02/8916 February 1989 Resolutions

View Document

16/02/8916 February 1989 ALTER MEM AND ARTS 151288

View Document

10/02/8910 February 1989 Resolutions

View Document

10/02/8910 February 1989 � NC 1000/65000

View Document

10/02/8910 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/88

View Document

07/12/887 December 1988 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