WARWICK INSTALLATION LTD

05560748
39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Nov 2019 insolvency Liquidation Compulsory Completion 1 Buy now
27 Feb 2018 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Feb 2016 officers Termination of appointment of secretary (Marylyn Anne Ryan) 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2012 officers Appointment of corporate director (Meades & Company Secretarial Limited) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (William Ryan) 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
25 May 2010 accounts Annual Accounts 8 Buy now
14 Sep 2009 annual-return Return made up to 12/09/09; full list of members 4 Buy now
27 Jul 2009 accounts Accounting reference date extended from 31/08/2009 to 30/11/2009 1 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
16 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
12 May 2008 officers Director's change of particulars / william isaac / 12/05/2008 1 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER 1 Buy now
21 Sep 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
16 Jun 2007 accounts Annual Accounts 5 Buy now
24 May 2007 accounts Accounting reference date shortened from 30/09/06 to 31/08/06 1 Buy now
28 Sep 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 11 murray street camden london NW1 9RE 1 Buy now
12 Sep 2005 incorporation Incorporation Company 17 Buy now