WARWICK INSTALLATION LTD

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

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