Warbreck House Veterinary Centre Ltd was setup in 2010. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCVEY, Andrew James | 16 April 2014 | - | 1 |
MCVEY, Bryan George | 02 August 2010 | - | 1 |
MCVEY, Catherine Elizabeth | 02 August 2010 | - | 1 |
CARPENTER, Andrew Liam | 02 August 2010 | 30 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARDREY, Jane | 02 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 May 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 February 2017 | |
AD01 - Change of registered office address | 28 January 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 January 2016 | |
4.70 - N/A | 25 January 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AR01 - Annual Return | 03 August 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AA01 - Change of accounting reference date | 05 March 2012 | |
AR01 - Annual Return | 26 August 2011 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
SH01 - Return of Allotment of shares | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
NEWINC - New incorporation documents | 02 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 September 2010 | Outstanding |
N/A |