WARRANTY SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1415 April 2014 DECLARATION OF SOLVENCY

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
PINNACLE HOUSE
A1 BARNET WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2XX

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

09/04/139 April 2013 DIRECTOR APPOINTED ANDREW MILES WIGG

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED NEIL GRAEME SMITH

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAIN

View Document

07/12/117 December 2011 DIRECTOR APPOINTED PAUL EDWARD GLEN

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED ADAM JON GOLDING

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DREYER

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BLOXHAM

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED
PINNACLE SERVICE SOLUTIONS LIMIT
ED
CERTIFICATE ISSUED ON 21/09/05

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
NEW HORIZON
STUDIO WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 5XX

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0220 December 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0220 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 REREG PLC-PRI 12/12/02

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/01/02; NO CHANGE OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/02/0021 February 2000 APPLICATION COMMENCE BUSINESS

View Document

27/01/0027 January 2000 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