Established in 1988, Mapfre Warranty Uk Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". This company has 5 directors listed at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRASCO REIJA, María Asunción | 27 January 2015 | 25 August 2016 | 1 |
FIRTH, Frederick | N/A | 29 November 1993 | 1 |
RIVERA JIMÉNEZ, Sergio | 27 January 2015 | 15 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEATTIE, Caroline Louise | 01 November 2016 | 03 July 2018 | 1 |
THOMPSON, Richard Michael | 01 February 2016 | 01 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
CS01 - N/A | 09 January 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2019 | |
DS01 - Striking off application by a company | 27 September 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
TM02 - Termination of appointment of secretary | 18 July 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AP03 - Appointment of secretary | 21 November 2016 | |
TM02 - Termination of appointment of secretary | 21 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
TM01 - Termination of appointment of director | 05 September 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 18 February 2016 | |
AP03 - Appointment of secretary | 18 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AUD - Auditor's letter of resignation | 14 December 2015 | |
AA - Annual Accounts | 09 November 2015 | |
AD01 - Change of registered office address | 04 November 2015 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 27 November 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 28 November 2011 | |
CERTNM - Change of name certificate | 02 February 2011 | |
CONNOT - N/A | 02 February 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AD01 - Change of registered office address | 02 September 2010 | |
AA - Annual Accounts | 17 August 2010 | |
CH04 - Change of particulars for corporate secretary | 17 August 2010 | |
AR01 - Annual Return | 19 January 2010 | |
RESOLUTIONS - N/A | 09 December 2009 | |
CC04 - Statement of companies objects | 09 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
363a - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
MEM/ARTS - N/A | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
CERTNM - Change of name certificate | 09 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
363a - Annual Return | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2005 | |
AUD - Auditor's letter of resignation | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
AUD - Auditor's letter of resignation | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
225 - Change of Accounting Reference Date | 19 July 2005 | |
AA - Annual Accounts | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
363s - Annual Return | 06 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2004 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 05 January 2004 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 01 December 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 26 February 2002 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 20 November 1997 | |
288a - Notice of appointment of directors or secretaries | 31 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1997 | |
225 - Change of Accounting Reference Date | 02 July 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
AUD - Auditor's letter of resignation | 30 April 1997 | |
363s - Annual Return | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 08 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
CERTNM - Change of name certificate | 23 October 1996 | |
287 - Change in situation or address of Registered Office | 31 July 1996 | |
363s - Annual Return | 04 January 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 16 January 1995 | |
287 - Change in situation or address of Registered Office | 19 December 1994 | |
AA - Annual Accounts | 06 September 1994 | |
363s - Annual Return | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
AA - Annual Accounts | 24 May 1993 | |
363s - Annual Return | 10 January 1993 | |
363a - Annual Return | 13 October 1992 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
AA - Annual Accounts | 30 June 1992 | |
AA - Annual Accounts | 06 August 1991 | |
395 - Particulars of a mortgage or charge | 26 July 1991 | |
363a - Annual Return | 30 April 1991 | |
288 - N/A | 15 January 1991 | |
AA - Annual Accounts | 14 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 November 1990 | |
363 - Annual Return | 02 March 1990 | |
288 - N/A | 13 September 1989 | |
288 - N/A | 04 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1989 | |
287 - Change in situation or address of Registered Office | 11 April 1989 | |
288 - N/A | 11 April 1989 | |
288 - N/A | 11 April 1989 | |
MEM/ARTS - N/A | 07 March 1989 | |
CERTNM - Change of name certificate | 24 February 1989 | |
RESOLUTIONS - N/A | 08 February 1989 | |
NEWINC - New incorporation documents | 27 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 January 2005 | Outstanding |
N/A |
Debenture | 02 January 1997 | Fully Satisfied |
N/A |
Single debenture | 24 July 1991 | Fully Satisfied |
N/A |