FRANC WARWICK

Company Documents

DateDescription
29/05/1429 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MARCUS GEORGE SMITH

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ELIZABETH CORMACK THETFORD

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND

View Document

07/09/127 September 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED CONSOLIDATED CONTROL UNLIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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