About

Registered Number: 05401202
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton, NN7 3DA

 

Robert Warren Technical Publications Ltd was founded on 22 March 2005 and are based in Northampton, it has a status of "Dissolved". Warren, Janette Vivienne, Warren, Robert James are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Robert James 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Janette Vivienne 06 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 14 October 2014
AA01 - Change of accounting reference date 05 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 13 October 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
225 - Change of Accounting Reference Date 14 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.