- Company Overview for ACCOLADE WINES EUROPE NO 5 LIMITED (02937738)
- Filing history for ACCOLADE WINES EUROPE NO 5 LIMITED (02937738)
- People for ACCOLADE WINES EUROPE NO 5 LIMITED (02937738)
- More for ACCOLADE WINES EUROPE NO 5 LIMITED (02937738)
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) |
---|---|---|---|
21 May 1996 | RESOLUTIONS |
Resolutions
|
|
27 Jun 1995 | 363s | Return made up to 10/06/95; full list of members | |
27 Jun 1995 | 363(288) |
Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned |
28 Apr 1995 | CERTNM | Company name changed matthew clark gaymer LIMITED\certificate issued on 01/05/95 | |
26 Apr 1995 | 287 | Registered office changed on 26/04/95 from: the clock house london road guildford surrey GU1 1UW | |
19 Apr 1995 | 288 | New secretary appointed;new director appointed | |
19 Apr 1995 | 288 | New director appointed | |
19 Apr 1995 | 288 | New director appointed | |
15 Mar 1995 | 225(1) | Accounting reference date shortened from 30/06 to 30/04 | |
15 Mar 1995 | 287 | Registered office changed on 15/03/95 from: 35 basinghall street london EC2V 5DB | |
18 Jan 1995 | CERTNM | Company name changed trushelfco (no. 2034) LIMITED\certificate issued on 19/01/95 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
10 Jun 1994 | NEWINC | Incorporation |