CIDEWINEDER DRINKS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
8 HOLYHEAD ROAD
BONINGALE, ALBRIGHTON
WOLVERHAMPTON
WV7 3AT
UNITED KINGDOM

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH HICKMAN / 23/04/2014

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

08/05/128 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
UNIT 39-40 CENTRAL INDUSTRIAL ESTATE
CABLE STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 2RL
UNITED KINGDOM

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

27/01/1127 January 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


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