Advanced company searchLink opens in new window

THIERRY'S WINE SERVICES LIMITED

Company number 03711806

Filter by category

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)
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 696.30
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 699.51
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 702.72
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 705.93
21 Mar 2012 SH06 Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 709.14
30 Aug 2011 TM01 Termination of appointment of Matthew Dickinson as a director
15 Jun 2011 SH06 Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 712.35
15 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2011 SH03 Purchase of own shares.
01 Jun 2011 TM01 Termination of appointment of Gerard Welch as a director
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
04 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
24 Feb 2011 SH10 Particulars of variation of rights attached to shares
24 Feb 2011 SH08 Change of share class name or designation
24 Feb 2011 MEM/ARTS Memorandum and Articles of Association
24 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2010 CH01 Director's details changed for Mr Matthew Robert Vincent Dickinson on 27 August 2010
05 May 2010 AA Group of companies' accounts made up to 30 June 2009
01 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
29 Apr 2009 363a Return made up to 11/02/09; full list of members
20 Apr 2009 288b Appointment terminated director matthys loubser
11 Mar 2009 169 Gbp ic 1000/750\27/01/09\gbp sr 25000@0.01=250\
04 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares