ARCHITECTS OF WINE (U.K.) LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

02/02/092 February 2009 RESMISC- Variation Order

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CHRISTOPHER DORRIEN JOHNSON

View Document

04/03/084 March 2008 ORDER OF COURT - RESTORATION

View Document

06/09/056 September 2005 STRUCK OFF AND DISSOLVED

View Document

08/04/058 April 2005 AUDITOR'S RESIGNATION

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: GRANGE PARK 2 UNIT 3 CHEANEY DRIVE GRANGE PARK SOUTH NORTHAMPTON NORTHAMPTONSHIRE NN4 5FB

View Document

07/07/037 July 2003 COMPANY NAME CHANGED THE WINE CORPORATION LIMITED CERTIFICATE ISSUED ON 07/07/03; RESOLUTION PASSED ON 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/12/03

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: EDGEMEAD HOUSE EDGEMEAD CLOSE, ROUND SPINNEY INDUST, NORTHAMPTON NORTHAMPTONSHIRE NN3 8RG

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/10/01; CHANGE OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/07/0011 July 2000 ALTER ARTICLES 24/05/00

View Document

11/07/0011 July 2000 S-DIV 24/05/00

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 05/04/99

View Document

22/10/9922 October 1999 � NC 1000/600000 05/04/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: EDGEMEAD HOUSE EDGEMEAD CLOSE, ROUND SPINNEY INDUST, NORTHAMPTON NORTHAMPTONSHIRE NN3 8RG

View Document

06/10/996 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 05/04/99

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ADOPT MEM AND ARTS 08/10/98

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 COMPANY NAME CHANGED RBCO 271 LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

15/09/9815 September 1998 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