IAIN WARNER CONSULTING LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 ORDER OF COURT - RESTORATION

View Document

08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WARNER / 21/10/2009

View Document

26/06/0926 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MICHAEL ROY DELPH

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY HANS DAUGAARD HANSEN

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 15 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 C/O DAUGAARD & CO HOME FARM BUSINESS PARK UNIT 8 NORWICH ROAD MARSHAM NORFOLK NR10 5PQ

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: G OFFICE CHANGED 20/06/05 THE OLD RECTORY DILHAM NORTH WALSHAM NORFOLK NR28 9QB

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company