- Company Overview for UNITED WINE MERCHANTS LIMITED (NI018370)
- Filing history for UNITED WINE MERCHANTS LIMITED (NI018370)
- People for UNITED WINE MERCHANTS LIMITED (NI018370)
- Charges for UNITED WINE MERCHANTS LIMITED (NI018370)
- More for UNITED WINE MERCHANTS LIMITED (NI018370)
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) |
---|---|---|---|
20 Oct 2015 | AD01 | Registered office address changed from Silverwood Business Park 70 Silverwood Road Craigavon BT66 6LN to Unit 5 Silverwood Business Park Lurgan Craigavon County Armagh BT66 6SY on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Connor Hyland as a director on 1 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Pablo Alonso Pomares as a director on 1 September 2015 | |
30 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of David Forde as a director on 11 October 2013 | |
15 Oct 2014 | AP01 | Appointment of Mrs Maggie Timoney as a director on 11 October 2013 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 7 October 2013 with full list of shareholders | |
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr Pablo Alonso Pomares as a director on 1 September 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Luc Van Haastrecht as a director on 1 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
26 Jul 2011 | CH03 | Secretary's details changed for Mrs Siobhan Mcsorely on 10 January 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Mar 2011 | TM01 | Termination of appointment of Graeme Colquhoun as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Graeme Alexander Colquhoun as a director | |
02 Mar 2011 | AP01 | Appointment of Mr David Forde as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Luc Van Haastrecht as a director | |
02 Mar 2011 | AP03 | Appointment of Mrs Siobhan Mcsorely as a secretary | |
02 Mar 2011 | TM02 | Termination of appointment of Graeme Colquhoun as a secretary | |
27 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Gail Bamber on 27 July 2010 |