GRAPEVINE MEDIA LIMITED

Company Documents

DateDescription
22/10/1122 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1021 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/106 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1026 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAMIRA KHAN / 20/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS HAMIRA SARWAR

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: CRAIGHALL BUSINESS PARK SECOND FLOOR 8 EAGLE STREET GLASGOW G4 9XA

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/08/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 24 SPEIRS WHARF GLASGOW G4 9TB

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: NEW MEDIA HOUSE 40-44 ALBERT ROAD GLASGOW G42 8DN

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 92 COMMERCE STREET, 2ND FLOOR GLASGOW G5 8DG

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 92 COMMERCE STREET GLASGOW G5 8DD

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 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