- Company Overview for WARRIOR DORMANT LIMITED (07227217)
- Filing history for WARRIOR DORMANT LIMITED (07227217)
- People for WARRIOR DORMANT LIMITED (07227217)
- More for WARRIOR DORMANT LIMITED (07227217)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
02 Dec 2011 | CERTNM |
Company name changed william cook defence LIMITED\certificate issued on 02/12/11
|
|
02 Dec 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
15 Jul 2010 | MA | Memorandum and Articles of Association | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | CONNOT | Change of name notice | |
06 Jul 2010 | AP01 | Appointment of Mr Philip John Kite as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Colin Hewitt as a director | |
05 Jul 2010 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
05 Jul 2010 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 5 July 2010 | |
05 Jul 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | NEWINC | Incorporation |