WARRICKS' OF SOHO CATERERS LTD

Company Documents

DateDescription
25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 First Gazette

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: THE EDGE BUILDING 11 SOHO SQUARE LONDON W1D 3QE

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: LONG ISLAND ICED TEA SHOP 1 UPPER SAINT MARTINS LANE LONDON WC2H 9NY

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 UPPER SAINT MARTIN'S LANE COVENT GARDEN LONDON WC2H 9NY

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: THE EDGE BUILDING 11 SOHO SQUARE LONDON W1 5DB

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED EASYBITE.COM LTD CERTIFICATE ISSUED ON 24/01/03; RESOLUTION PASSED ON 20/01/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 23 WOOD STREET SWINDON WILTSHIRE SN1 4AN

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/02/007 February 2000 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