WARWICK CONTRACTS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed to PO Box 4385, 01598118 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13

View Document

14/04/0514 April 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

13/07/0413 July 2004 DISSOLVED

View Document

13/04/0413 April 2004 RETURN OF FINAL MEETING RECEIVED

View Document

12/02/0412 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/037 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/0313 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 10-12 EAST PARADE LEEDS LS1 2AJ

View Document

08/08/028 August 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/02/0212 February 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/08/0120 August 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/02/018 February 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/08/0021 August 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/02/0015 February 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/992 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/02/9910 February 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/986 February 1998 STATEMENT OF AFFAIRS

View Document

06/02/986 February 1998 APPOINTMENT OF LIQUIDATOR

View Document

06/02/986 February 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: EARLESWAY TEESSIDE INDUSTRIAL ESTATE THORNABY ON TEES CLEVELAND TS17 9JU

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: SMITHS DOCK ROAD SOUTH BANK MIDDLESBROUGH CLEVELAND

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