WORLD OF WARRANTY LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1631 August 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/05/166 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2016

View Document

18/11/1518 November 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

05/11/155 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/152 November 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
EAGLE TOWER MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA

View Document

09/10/159 October 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/09/1529 September 2015 ADOPT ARTICLES 11/09/2015

View Document

11/06/1511 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 300

View Document

23/03/1523 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BERKS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 04/06/14 NO CHANGES

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GRINDLE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BERKS / 06/06/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH BIRCH / 05/06/2013

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 CURREXT FROM 31/12/2011 TO 31/12/2012

View Document

07/08/127 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

27/07/1227 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED RONALD JAMES BIRD

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINDLE

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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