- Company Overview for VINE FINANCIAL SERVICES LIMITED (02412191)
- Filing history for VINE FINANCIAL SERVICES LIMITED (02412191)
- People for VINE FINANCIAL SERVICES LIMITED (02412191)
- More for VINE FINANCIAL SERVICES LIMITED (02412191)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
10 Aug 2010 | AR01 |
Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
10 Aug 2010 | AD01 | Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 10 August 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
10 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Oct 2008 | 88(2) | Ad 18/08/08 gbp si 1100@1=1100 gbp ic 1100/2200 | |
18 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
18 Aug 2008 | 288c | Secretary's Change of Particulars / sherrill mason / 04/07/2008 / HouseName/Number was: , now: 16; Street was: 9 ellenborough close, now: arbuthnot street; Area was: thorley, now: ; Post Town was: bishops stortford, now: kelnscott 6111; Region was: hertfordshire, now: nr perth; Post Code was: CM23 4HS, now: ; Country was: , now: west australia | |
18 Aug 2008 | 288c | Director's Change of Particulars / george backhurst / 05/09/2007 / HouseName/Number was: , now: 17; Street was: wayside 141 huntingdon road, now: west street; Area was: , now: oundle; Post Town was: cambridge, now: peterborough; Post Code was: CB3 0DH, now: PE8 4EJ; Country was: , now: united kingdom | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Aug 2007 | 363a | Return made up to 09/08/07; full list of members | |
20 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Aug 2006 | 363a | Return made up to 09/08/06; full list of members | |
15 Aug 2006 | 190 | Location of debenture register | |
15 Aug 2006 | 353 | Location of register of members | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: 76A regent street cambridge cambridgeshire CB2 1DP | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: 1 poynters lodge 148 chesterton road cambridge CB4 1JB | |
28 Oct 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
07 Oct 2005 | 363s | Return made up to 09/08/05; full list of members | |
19 Oct 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
28 Sep 2004 | 363s | Return made up to 09/08/04; full list of members |