Vine Group Ltd

04823998
Cumberland House 35 Park Row NG1 6EE

Documents

Documents
Date Category Description Pages
07 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
09 Apr 2009 officers Appointment Terminated Director william walker 1 Buy now
07 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
07 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Apr 2009 resolution Resolution 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from 2 skiddaw close nottingham NG2 6RS 1 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 07/07/08; no change of members 5 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
19 Oct 2007 annual-return Return made up to 07/07/07; full list of members 7 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 60 london road st. Albans hertfordshire AL1 1NG 1 Buy now
16 Apr 2007 accounts Annual Accounts 13 Buy now
16 Apr 2007 accounts Annual Accounts 13 Buy now
29 Aug 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
08 Jun 2006 incorporation Memorandum Articles 5 Buy now
20 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Dec 2005 officers Secretary resigned 1 Buy now
17 Aug 2005 annual-return Return made up to 07/07/05; full list of members 8 Buy now
25 Jul 2005 officers Secretary's particulars changed 1 Buy now
20 Jul 2005 officers Secretary's particulars changed 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
10 May 2005 annual-return Return made up to 07/07/04; full list of members; amend 8 Buy now
09 May 2005 capital Ad 28/04/05--------- £ si 2821@1=2821 £ ic 2/2823 2 Buy now
05 Apr 2005 accounts Annual Accounts 10 Buy now
17 Aug 2004 annual-return Return made up to 07/07/04; full list of members 8 Buy now
20 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2004 capital Ad 09/02/04--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
25 Feb 2004 resolution Resolution 1 Buy now
25 Feb 2004 capital £ nc 1000/100000 13/02/04 2 Buy now
21 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2003 accounts Accounting reference date shortened from 31/07/04 to 31/05/04 1 Buy now
01 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
07 Jul 2003 incorporation Incorporation Company 17 Buy now