WARES BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 ORDER OF COURT - RESTORATION

View Document

01/05/071 May 2007 STRUCK OFF AND DISSOLVED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

21/08/0621 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/08/0618 August 2006 RECEIVER CEASING TO ACT

View Document

18/08/0618 August 2006 RECEIVER CEASING TO ACT

View Document

08/12/058 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/12/0423 December 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/12/0423 December 2004 RECEIVER CEASING TO ACT

View Document

03/12/043 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/12/0315 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/0229 November 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
12 NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8AD

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
C/0 ERNST & YOUNG LLP
CITYGATE
ST JAMES BOULEVARD
NEWCASTLE UPON TYNE NE1 4JD

View Document

10/12/0110 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/0018 December 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/999 December 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/9927 September 1999 RECEIVER CEASING TO ACT

View Document

04/12/984 December 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/05/9811 May 1998 STATEMENT OF AFFAIRS

View Document

16/02/9816 February 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM:
ALEXANDER HOUSE
KINGSWAY
TEAM VALLEY TRADING ESTATE
TYNE & WEAR

View Document

27/11/9727 November 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM:
ALEXANDER HOUSE
KINGSWAY TEAM VALLEY
GATESHEAD
NE11 0JZ

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/01/9729 January 1997 REDUCTION OF ISSUED CAPITAL

View Document

26/11/9626 November 1996 REDUCTION OF ISSUED CAPITAL 14/11/96

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9617 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 AUDITOR'S RESIGNATION

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 ADOPT MEM AND ARTS 15/09/95

View Document

20/09/9520 September 1995 SECRETARY RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 NC INC ALREADY ADJUSTED
29/03/94

View Document

19/04/9419 April 1994 ￯﾿ᄑ NC 55000/2000000
29/03/94

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/92

View Document

22/01/9222 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 ￯﾿ᄑ NC 100/55000
02/01/92

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM:
CARLISLE MILLS
CARLISLE ROAD
BRADFORD
WEST YORKSHIRE

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED
WARES ELECTRICAL AND PLUMBING SE
RVICES LTD.
CERTIFICATE ISSUED ON 15/12/89

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM:
SIMONSIDE INDUSTRIAL ESTATE
NEWCASTLE RD
SOUTH SHIELDS
TYNE AND WEAR NE34 9PB

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8719 May 1987 ***** MEM AND ARTS ********

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED

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