WARRANT DISTRIBUTION LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1030 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2010

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2009

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 44 OLD HALL STREET LIVERPOOL L3 9EB

View Document

10/09/0810 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2008

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 157 REGENT ROAD LIVERPOOL MERSEYSIDE L5 9TF

View Document

10/09/0710 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/09/0710 September 2007 STATEMENT OF AFFAIRS

View Document

10/09/0710 September 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: WARRANT HOUSE 18 RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DG

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

06/06/036 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

19/07/9719 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 £ NC 300000/500000 03/11/95

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

16/11/9516 November 1995 NC INC ALREADY ADJUSTED 03/11/95

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: FIELD LANE LITHERLAND LIVERPOOL L21 9LZ

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 RETURN MADE UP TO 06/02/94; CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 £ NC 100/300000 07/09/93

View Document

22/09/9322 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED 07/09/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993

View Document

07/07/927 July 1992 COMPANY NAME CHANGED WARRANT IMPEX SHIPPING LIMITED CERTIFICATE ISSUED ON 08/07/92

View Document

03/03/923 March 1992 SECRETARY RESIGNED

View Document

26/02/9226 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 Incorporation

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