GRAPE-2-WINE LTD.

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

25/02/1125 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER DAVID INGHAM / 01/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

04/09/084 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 SECRETARY RESIGNED JOANNA KERSHAW

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY RESIGNED DIANA LEE

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE BOUNDS MUCH MARCLE LEDBURY HEREFORDSHIRE HR8 2NQ

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: THE OAST HOUSE AYLTON COURT AYLTON LEDBURY HEREFORDSHIRE HR8 2QH

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/00

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 Incorporation

View Document

18/12/9818 December 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