WINECHAP GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGBENS DUNPHY SECRETARIES LIMITED / 01/07/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
FIRST FLOOR 45 MONMOUTH STREET
LONDON
WC2H 9DG

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNPHY

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DERRICK COLLIER / 11/12/2009

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGBENS DUNPHY SECRETARIES LIMITED / 03/11/2009

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR JOHN ERSKINE FRANCIS DUNPHY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR AUGUSTO CARDONA

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM FIRST FLOOR 22 CHARING CROSS ROAD LONDON WC2 0QT

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED THOMAS DRAGONIS HARROW

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MARK DERRICK COLLIER

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED ALISTAIR JAMES WASDEY

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED HOGBENS DUNPHY SECRETARIES LIMITED

View Document

28/10/0928 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0914 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0914 September 2009 SHARE AGREEMENT OTC

View Document

04/08/094 August 2009 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