CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED
Company number 02293216
- Company Overview for CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED (02293216)
- Filing history for CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED (02293216)
- People for CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED (02293216)
- Charges for CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED (02293216)
- More for CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED (02293216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
04 Mar 2014 | TM01 | Termination of appointment of Irina Prinzessin Von Isenburg as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
19 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jun 2011 | AP01 | Appointment of Mrs Parvin Warwick Moore as a director | |
10 Jun 2011 | AP03 | Appointment of Mrs Parvin Warwick Moore as a secretary | |
10 Jun 2011 | AP01 | Appointment of Mr John Richard Graeme Titmas as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Gunther Gerhards as a director | |
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | TM02 | Termination of appointment of Pari Moore as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of John Titmas as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Pari Moore as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | AP03 | Appointment of Mrs Pari Moore as a secretary | |
12 Nov 2010 | AP01 | Appointment of Mrs Pari Moore as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Pari Moore as a secretary | |
02 Nov 2010 | TM01 | Termination of appointment of Pari Moore as a director | |
18 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |