NIGEL WARWICK-BROWN CONSULTANCY LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 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