THE WARRANTY HUB LTD

Company Documents

DateDescription
30/04/1530 April 2015 ORDER OF COURT TO WIND UP

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED HOME APPROVE LIMITED
CERTIFICATE ISSUED ON 21/07/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
145 - 157
ST JOHN STREET
LONDON
EC1V 4PW

View Document

09/06/149 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA BETTS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR ROBERT AUSTIN BETTS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE BETTS / 24/10/2013

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 2-4 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD ENGLAND

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information