FROM VINEYARDS DIRECT LIMITED

Company Documents

DateDescription
05/09/145 September 2014 DISS BY C/ORDER MAN GAZ (SCHEME)

View Document

05/09/145 September 2014 DISS BY C/ORDER MANUAL GAZETTE (SCHEME) EFF 18/06/2014

View Document

01/08/141 August 2014 PREVEXT FROM 31/12/2013 TO 17/06/2014

View Document

18/06/1418 June 2014 DISSOLVED BY STATUTORY INSTRUMENT

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/10/1321 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK PARTRIDGE

View Document

30/10/1230 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL MACARTHER CAMPBELL / 03/01/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA ALEXANDRA CAMPBELL / 03/01/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/12/115 December 2011 DIRECTOR APPOINTED MR PATRICK PARTRIDGE

View Document

11/11/1111 November 2011 SUB-DIVISION 01/03/10

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/10/1131 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL MACARTHER CAMPBELL / 02/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESME JOHNSTONE / 02/10/2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

02/05/072 May 2007 � NC 1000/50000 20/04/

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 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