WARE AND ALLEN CONVERSIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRANCE WARE / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ALLEN / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

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

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 HUNTLEY HOUSE 121 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information