VINIFERA TECHNOLOGY LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTIAN LINDHOLM / 29/11/2011

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JAMES STRANGE / 29/11/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
FLAT 100 BUILDING 45
HOPTON ROAD
LONDON
SE18 6TJ

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTIAN LINDHOLM / 03/04/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED
CORTEX DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 27/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
FLAT 8 BUILDING 46
MARLBOROUGH ROAD
ROYAL ARSENAL WOOLWICH
LONDON SE18 6TA

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
9 LEIGHTON ROAD
LONDON
NW5 2QD

View Document

28/04/0328 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM:
FLAT 3, 210 SEVEN SISTERS ROAD
LONDON
N4 3NX

View Document

24/04/0224 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 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