GRAPEVINE SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MCLEISH / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 221 NEW CHURCH ROAD HOVE EAST SUSSEX BN3 4ED

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 9A VERNER HOUSE VICTORIA TERRACE HOVE EAST SUSSEX BN3 2WB

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0317 October 2003 Incorporation

View Document


More Company Information