EDWARD PARKER WINES LTD.

04763752
60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

Documents

Documents
Date Category Description Pages
27 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Dec 2012 resolution Resolution 1 Buy now
13 Aug 2012 officers Termination of appointment of secretary (Edward Parker) 1 Buy now
13 Aug 2012 officers Termination of appointment of director (Edward Parker) 1 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
21 May 2012 officers Appointment of director (Mr George Lambert) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Peter Mccalmont) 1 Buy now
16 Apr 2012 officers Termination of appointment of director (Nicholas Williams) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Patrick Wallace) 2 Buy now
11 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Feb 2012 officers Appointment of secretary (Mr Edward Parker) 2 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Afp Services Limited) 1 Buy now
10 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Jun 2011 officers Termination of appointment of director (Matthew Moxon) 2 Buy now
14 Jun 2011 annual-return Annual Return 17 Buy now
07 Jun 2011 officers Change of particulars for corporate secretary (Afp Services Limited) 3 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Edward Barnwell Parker) 2 Buy now
04 Jun 2010 annual-return Annual Return 17 Buy now
10 Mar 2010 accounts Amended Accounts 4 Buy now
08 Mar 2010 accounts Annual Accounts 4 Buy now
28 Aug 2009 capital Ad 15/07/09\gbp si 19310@0.01=193.1\gbp ic 772.71/965.81\ 4 Buy now
17 Aug 2009 officers Secretary's change of particulars / afp services LIMITED / 12/08/2009 1 Buy now
17 Aug 2009 annual-return Return made up to 14/05/09; full list of members; amend 7 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from the business exchange afp services LTD the business exchange kettering northants NN16 8JY 1 Buy now
16 Jul 2009 officers Director appointed patrick john james william wallace 2 Buy now
16 Jul 2009 officers Director appointed nicholas richard melville williams 2 Buy now
16 Jul 2009 officers Director appointed peter victor mccalmont 2 Buy now
16 Jul 2009 capital Ad 15/07/09\gbp si 9271@0.01=92.71\gbp ic 853.46/946.17\ 2 Buy now
03 Jul 2009 annual-return Return made up to 14/05/09; full list of members 6 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from afp services LTD the business exchange kettering northants NN16 8JY 1 Buy now
15 Jun 2009 resolution Resolution 10 Buy now
15 Jun 2009 capital S-div 1 Buy now
05 Jun 2009 accounts Annual Accounts 4 Buy now
24 Nov 2008 capital Capitals not rolled up 3 Buy now
17 Nov 2008 capital Nc inc already adjusted 10/05/07 1 Buy now
17 Nov 2008 resolution Resolution 1 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
22 May 2008 annual-return Return made up to 14/05/08; full list of members 5 Buy now
11 Mar 2008 accounts Annual Accounts 4 Buy now
08 Jun 2007 annual-return Return made up to 14/05/07; full list of members 7 Buy now
14 Mar 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: church hill farm wells road burnham overy town kings lynn norfolk PE31 8HU 1 Buy now
28 Feb 2007 officers New secretary appointed 1 Buy now
15 Sep 2006 accounts Annual Accounts 6 Buy now
14 Jun 2006 annual-return Return made up to 14/05/06; full list of members 7 Buy now
27 Feb 2006 capital £ nc 100/125 21/02/06 1 Buy now
27 Feb 2006 resolution Resolution 1 Buy now
13 Feb 2006 officers New director appointed 1 Buy now
19 Jul 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
17 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2005 accounts Annual Accounts 6 Buy now
18 May 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
28 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2003 officers Director's particulars changed 1 Buy now
25 Sep 2003 officers Secretary's particulars changed 1 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 77 stockwell park road london SW9 0DB 1 Buy now
14 May 2003 incorporation Incorporation Company 8 Buy now