IEC WINE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/1922 July 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
24/07/1824 July 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2018:LIQ. CASE NO.1 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O EASTMONDS 4 CORDWALLIS STREET MAIDENHEAD BERKS SL6 7BE |
31/05/1731 May 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/05/1731 May 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/05/1731 May 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MOSSE |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MRS SAMANTHA JANE MOSSE |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MOSSE |
05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
11/04/1411 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/12/1017 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM M A HOUSE 4 CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BE |
10/05/1010 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MOSSE / 03/04/2010 |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE MOSSE / 03/04/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MOSSE / 01/08/2007 |
14/07/0914 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DAVISON / 29/03/2008 |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DAVISON / 01/08/2007 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 13 EASTERN AVENUE READING BERKS RG1 5RU |
10/02/0910 February 2009 | DISS40 (DISS40(SOAD)) |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/01/0920 January 2009 | FIRST GAZETTE |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IEC WINE SERVICES LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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