WARNERS M&E LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 ORDER OF COURT TO WIND UP

View Document

30/01/1430 January 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- I J GOULD REPLACES D J MERRYGOLD 03/01/2014

View Document

27/01/1427 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/05/1315 May 2013 ORDER OF COURT TO WIND UP

View Document

15/05/1315 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/04/139 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

04/10/124 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012

View Document

19/06/1219 June 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2010

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

15/03/0915 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/09/0829 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2008

View Document

29/08/0829 August 2008 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

05/06/085 June 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/05/0821 May 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/05/0820 May 2008 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

08/05/088 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
ARCLION HOUSE
HADLEIGH ROAD
IPSWICH
SUFFOLK
IP2 0EQ

View Document

21/03/0821 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
WESLEY HOUSE
1-7 WESLEY AVENUE
LONDON
NW10 7BZ

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED
17/06/04

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED
17/06/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED
H.WARNER & SON,LIMITED
CERTIFICATE ISSUED ON 21/10/04

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/046 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 S386 DISP APP AUDS 28/11/02

View Document

23/12/0223 December 2002 S366A DISP HOLDING AGM 28/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
EMPIRE HOUSE
HANGER GREEN
LONDON
W5 3BD

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
ARCLION HOUSE
HADLEIGH ROAD
IPSWICH
SUFFOLK IP2 0EQ

View Document

18/10/9918 October 1999 ADOPT MEM AND ARTS 12/10/99

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 06/09/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ￯﾿ᄑ IC 202490/96100
18/08/98
￯﾿ᄑ SR 106390@1=106390

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 REDEM PUR OF SHARES CAP 30/06/98

View Document

06/07/986 July 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/12/974 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 NC INC ALREADY ADJUSTED
28/10/94

View Document

23/11/9423 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994

View Document

11/11/9411 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/94

View Document

11/11/9411 November 1994 Resolutions

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 Accounts for a small company made up to 1994-03-31

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/939 December 1993 Accounts for a small company made up to 1993-03-31

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 Full accounts made up to 1992-03-31

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 Full accounts made up to 1991-03-31

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990

View Document

14/11/9014 November 1990 Full accounts made up to 1990-03-31

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990

View Document

05/12/895 December 1989 Full accounts made up to 1989-03-31

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/886 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 Full accounts made up to 1988-03-31

View Document

06/12/886 December 1988

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 Full accounts made up to 1987-03-31

View Document

26/11/8726 November 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987

View Document

20/11/8720 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987

View Document

18/11/8618 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986

View Document

23/10/8623 October 1986 Full accounts made up to 1986-03-31

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/04/8630 April 1986

View Document

30/04/8630 April 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