- Company Overview for WARNER ARCHIVE LIMITED (01942652)
- Filing history for WARNER ARCHIVE LIMITED (01942652)
- People for WARNER ARCHIVE LIMITED (01942652)
- Charges for WARNER ARCHIVE LIMITED (01942652)
- Insolvency for WARNER ARCHIVE LIMITED (01942652)
- More for WARNER ARCHIVE LIMITED (01942652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2009 | CH01 | Director's details changed for John Duncan Sach on 29 October 2009 | |
10 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
15 Aug 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
01 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
22 Nov 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
18 Sep 2007 | 363a | Return made up to 14/07/07; full list of members | |
18 Sep 2007 | 353 | Location of register of members | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE | |
30 Nov 2006 | AA | Accounts for a dormant company made up to 31 January 2006 | |
14 Aug 2006 | 363a | Return made up to 14/07/06; full list of members | |
05 Dec 2005 | AA | Accounts for a dormant company made up to 31 January 2005 | |
16 Aug 2005 | 363a | Return made up to 14/07/05; full list of members | |
16 Aug 2005 | 353 | Location of register of members | |
02 Dec 2004 | AA | Accounts for a dormant company made up to 31 January 2004 | |
25 Aug 2004 | 363s | Return made up to 14/07/04; full list of members | |
30 Dec 2003 | 288a | New director appointed | |
30 Dec 2003 | 288b | Director resigned | |
03 Dec 2003 | AA | Accounts for a dormant company made up to 31 January 2003 | |
17 Nov 2003 | 288a | New director appointed | |
22 Jul 2003 | 363s | Return made up to 14/07/03; full list of members | |
07 Dec 2002 | AA | Accounts for a dormant company made up to 31 January 2002 | |
16 Oct 2002 | 288b | Director resigned | |
21 Jul 2002 | 363s | Return made up to 14/07/02; full list of members | |
19 Mar 2002 | CERTNM | Company name changed walker greenbank fabrics LIMITED\certificate issued on 19/03/02 | |
08 Mar 2002 | 287 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX |