WARRANT PROPERTY LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/04/1023 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM ROBERTS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0717 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 GUARANTEE 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 Memorandum and Articles of Association

View Document

16/05/0316 May 2003 ARTICLES OF ASSOCIATION

View Document

02/05/032 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/05/032 May 2003

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED BRONZELIGHT LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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