- Company Overview for TRUE VINE PUBLICATIONS LIMITED (05265514)
- Filing history for TRUE VINE PUBLICATIONS LIMITED (05265514)
- People for TRUE VINE PUBLICATIONS LIMITED (05265514)
- Charges for TRUE VINE PUBLICATIONS LIMITED (05265514)
- Insolvency for TRUE VINE PUBLICATIONS LIMITED (05265514)
- More for TRUE VINE PUBLICATIONS LIMITED (05265514)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2010 | |
08 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2010 | |
10 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2009 | |
29 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 12 hall road handsworth birmingham B20 2BQ | |
13 Mar 2008 | 363a | Return made up to 20/10/07; full list of members | |
13 Mar 2008 | 363a | Return made up to 20/10/06; full list of members | |
10 Dec 2007 | 288b | Director resigned | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
03 Apr 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
15 Dec 2005 | 363a | Return made up to 20/10/05; full list of members | |
06 Dec 2005 | 288c | Director's particulars changed | |
26 Oct 2004 | 288a | New secretary appointed | |
26 Oct 2004 | 288b | Secretary resigned | |
20 Oct 2004 | NEWINC | Incorporation |