Warwick Business Solutions Ltd was registered on 21 September 1999 with its registered office in Middlesex, it has a status of "Liquidation". The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Claire Aureliana Ophelia Elsie | 02 December 1999 | 15 September 2006 | 1 |
FERNANDES, Laura Sharon | 23 September 1999 | 15 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 May 2015 | |
COCOMP - Order to wind up | 24 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AR01 - Annual Return | 22 November 2010 | |
TM02 - Termination of appointment of secretary | 22 November 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 12 October 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
AA - Annual Accounts | 21 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
363s - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 July 2005 | |
363s - Annual Return | 15 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 July 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 06 August 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 23 October 2001 | |
363s - Annual Return | 19 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1999 | |
287 - Change in situation or address of Registered Office | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
NEWINC - New incorporation documents | 21 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 April 2002 | Outstanding |
N/A |