WINE CELLAR TRADING 3 LIMITED

06824730
EUROPEAN HOUSE DARLASTON ROAD WALSALL WS2 9SQ WS2 9SQ

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 address Move Registers To Sail Company 1 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
08 Apr 2010 officers Appointment of director (Mr Balbir Singh Chatha) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Rajinder Chatha) 1 Buy now
21 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2009 officers Director appointed mr jatinder singh chatha 2 Buy now
25 Sep 2009 officers Director appointed mr rajinder singh chatha 2 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from 3 coventry innovation village cheetah road coventry west midlands CV1 2TL 1 Buy now
27 Aug 2009 officers Appointment Terminated Director sian sadler 1 Buy now
05 Jun 2009 officers Appointment Terminate, Secretary Shoosmiths Secretaries LIMITED Logged Form 1 Buy now
11 May 2009 officers Appointment Terminated Director gary morton 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from witan gate house 500-600 witan gate west milton keynes MK9 1SH 1 Buy now
23 Apr 2009 capital Ad 09/04/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
23 Apr 2009 officers Director appointed gary robert morton 2 Buy now
23 Apr 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/01/2010 1 Buy now
17 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2009 incorporation Incorporation Company 15 Buy now