4X4 R US WARWICK LTD

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 1 41 MILLERS ROAD WARWICK CV34 5AE UK

View Document

21/07/0921 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ANN BUTLER

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUTLER

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUTLER

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN BUTLER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR IAN TIMOTHY BUTLER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR MICHAEL DENNIS BUTLER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS ANN BUTLER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MRS ANN BUTLER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR STEPHEN GARY BUTLER

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

03/04/083 April 2008 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