Advanced company searchLink opens in new window

ACCOLADE WINES EUROPE NO. 6 LIMITED

Company number 02661279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2009 AA Accounts made up to 28 February 2009
13 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment Terminated Director david klein
06 Nov 2008 363a Return made up to 01/11/08; full list of members
25 Sep 2008 AA Accounts made up to 29 February 2008
02 Jul 2008 288c Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
12 May 2008 288b Appointment Terminated Director and Secretary anne colquhoun
12 May 2008 288a Director and secretary appointed deepak kumar malhotra
02 Jan 2008 AA Accounts made up to 28 February 2007
17 Dec 2007 363s Return made up to 01/11/07; full list of members
11 Apr 2007 288a New director appointed
29 Mar 2007 288c Director's particulars changed
07 Jan 2007 AA Accounts made up to 28 February 2006
18 Dec 2006 363a Return made up to 01/11/06; full list of members
06 Oct 2006 288b Director resigned
06 Oct 2006 288a New director appointed
12 Jan 2006 AA Accounts made up to 28 February 2005
01 Dec 2005 288b Director resigned
29 Nov 2005 363a Return made up to 01/11/05; full list of members
03 Nov 2005 288c Secretary's particulars changed;director's particulars changed
19 May 2005 288b Director resigned
19 May 2005 288a New director appointed
21 Apr 2005 288c Director's particulars changed
18 Nov 2004 363a Return made up to 01/11/04; no change of members
27 Oct 2004 287 Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz