WARWICK CONTROL TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS MCLAUGHLIN / 13/09/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/09/04; NO CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 13/09/03; CHANGE OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/05/0324 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: CLEMENT KEYS & CO NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RL

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 14/07/00

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

13/09/0013 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0013 September 2000 SHARES AGREEMENT OTC

View Document

13/09/0013 September 2000 SHARES AGREEMENT OTC

View Document

13/09/0013 September 2000 ADOPT ARTICLES 14/07/00

View Document

13/09/0013 September 2000 CONVE 14/07/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 COMPANY NAME CHANGED SPEED 7909 LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9913 September 1999 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