THE GRANADA WINE COMPANY LIMITED

03211590
6 CAVENDISH BUILDINGS GILBERT STREET LONDON W1K 5HH

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Charles Tatham) 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Edward Tatham) 1 Buy now
05 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
04 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2009 officers Secretary appointed mr charles dudley tatham 1 Buy now
12 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
26 Jan 2009 annual-return Return made up to 13/06/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 13/06/07; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 7 Buy now
05 Oct 2006 annual-return Return made up to 13/06/06; full list of members 2 Buy now
05 Oct 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 accounts Annual Accounts 6 Buy now
08 Sep 2005 annual-return Return made up to 13/06/05; full list of members 2 Buy now
29 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2004 annual-return Return made up to 13/06/04; full list of members 8 Buy now
20 May 2004 accounts Annual Accounts 3 Buy now
05 May 2004 resolution Resolution 1 Buy now
07 Aug 2003 officers Director resigned 1 Buy now
21 Jul 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
08 Jun 2003 officers New secretary appointed 2 Buy now
06 May 2003 accounts Annual Accounts 2 Buy now
06 May 2003 resolution Resolution 1 Buy now
06 Jul 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
13 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2001 accounts Annual Accounts 2 Buy now
08 Aug 2001 resolution Resolution 1 Buy now
22 Jun 2001 annual-return Return made up to 13/06/01; full list of members 7 Buy now
03 May 2001 accounts Annual Accounts 2 Buy now
03 May 2001 resolution Resolution 1 Buy now
05 Dec 2000 annual-return Return made up to 13/06/00; full list of members 7 Buy now
13 Jul 1999 accounts Annual Accounts 3 Buy now
13 Jul 1999 resolution Resolution 1 Buy now
13 Jul 1999 annual-return Return made up to 13/06/99; no change of members 4 Buy now
27 Apr 1999 resolution Resolution 1 Buy now
27 Apr 1999 accounts Annual Accounts 2 Buy now
12 Aug 1998 annual-return Return made up to 13/06/98; no change of members 4 Buy now
16 Jul 1998 accounts Annual Accounts 2 Buy now
16 Jul 1998 resolution Resolution 1 Buy now
30 Sep 1997 annual-return Return made up to 13/06/97; full list of members 6 Buy now
15 Aug 1996 officers New director appointed 2 Buy now
12 Aug 1996 capital Ad 08/07/96--------- £ si 198@1=198 £ ic 2/200 2 Buy now
10 Jul 1996 address Registered office changed on 10/07/96 from: 13848 72 new bond street london W1Y 9DD 1 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
10 Jul 1996 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 1996 officers Secretary resigned 1 Buy now
10 Jul 1996 officers Director resigned 1 Buy now
13 Jun 1996 incorporation Incorporation Company 27 Buy now