GRAPEVINE NETWORKING LIMITED

Company Documents

DateDescription
12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 3 WYVIS PLACE NEWTON MEARNS GLASGOW G77 5FP

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 3 CLAIRMONT GARDENS GLASGOW STRATHCLYDE G3 7LW

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED WILDPART LIMITED CERTIFICATE ISSUED ON 26/02/04

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

23/12/0223 December 2002 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