VINEMEAD LIMITED

04003725
100 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
08 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
22 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Sep 2015 resolution Resolution 1 Buy now
12 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
07 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2014 accounts Annual Accounts 12 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2013 officers Change of particulars for director (Jason Clerkin) 2 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
17 Jun 2013 accounts Annual Accounts 12 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Alan Morris) 1 Buy now
19 Dec 2012 officers Termination of appointment of director (Alan Morris) 1 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
06 Jun 2012 accounts Annual Accounts 12 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 12 Buy now
11 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 12 Buy now
04 Nov 2009 accounts Annual Accounts 12 Buy now
24 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
15 Sep 2009 officers Appointment terminated director and secretary brian madden 1 Buy now
15 Sep 2009 officers Appointment terminated director timothy coughlan 1 Buy now
15 Sep 2009 officers Director and secretary appointed alan morris 2 Buy now
15 Sep 2009 officers Director appointed jason clerkin 2 Buy now
15 Jul 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
11 Jun 2008 officers Director's change of particulars / timothy coughlan / 30/05/2008 1 Buy now
03 Jun 2008 accounts Annual Accounts 11 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
05 Jul 2007 annual-return Return made up to 30/05/07; full list of members 8 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
03 Jul 2006 annual-return Return made up to 30/05/06; full list of members 8 Buy now
10 Feb 2006 accounts Annual Accounts 8 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
14 Jun 2005 annual-return Return made up to 30/05/05; full list of members 8 Buy now
02 Mar 2005 accounts Annual Accounts 8 Buy now
01 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2004 annual-return Return made up to 30/05/04; full list of members 8 Buy now
03 Mar 2004 accounts Annual Accounts 9 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
09 Jun 2003 annual-return Return made up to 30/05/03; full list of members 8 Buy now
24 Dec 2002 officers New secretary appointed 2 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
15 Nov 2002 accounts Annual Accounts 8 Buy now
14 Aug 2002 resolution Resolution 2 Buy now
09 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 9 Buy now
17 Jun 2002 annual-return Return made up to 30/05/02; full list of members 8 Buy now
09 Oct 2001 accounts Annual Accounts 6 Buy now
16 Jul 2001 annual-return Return made up to 30/05/01; full list of members 7 Buy now
19 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
15 May 2001 accounts Accounting reference date shortened from 31/05/01 to 30/04/01 1 Buy now
17 Jul 2000 address Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Jul 2000 officers Director resigned 1 Buy now
17 Jul 2000 officers Secretary resigned 1 Buy now
17 Jul 2000 officers New director appointed 4 Buy now
17 Jul 2000 officers New secretary appointed;new director appointed 3 Buy now
17 Jul 2000 officers New director appointed 3 Buy now
30 May 2000 incorporation Incorporation Company 32 Buy now