WARRANT ENFORCEMENT SERVICES LTD

06465422
2 THE COURT YARD GREENFIELDS INDUSTRIAL ESTATE CONGLETON CW12 4TR

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Apr 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Termination of appointment of secretary (Suzanne Elaine Price) 1 Buy now
26 Mar 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 officers Change of particulars for director (Michael Joseph Robinson) 2 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2017 accounts Annual Accounts 6 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 officers Change of particulars for director (Michael Joseph Robinson) 2 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Amended Accounts 5 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 officers Change of particulars for secretary (Suzanne Elaine Price) 1 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Michael Joseph Robinson) 2 Buy now
10 Mar 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 71 rood hill congleton cheshire CW12 1NH 1 Buy now
16 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 incorporation Incorporation Company 9 Buy now