A E WHITE REMOVALS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/02/1212 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

13/06/1113 June 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/11/1028 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGAR WHITE / 10/02/2010

View Document

05/07/095 July 2009 REGISTERED OFFICE CHANGED ON 05/07/09 FROM: UNIT 10 IVORY'S BUSINESS CENTRE HARPER LANE RADLETT HERTS WD7 7HU

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: 50 SILK MILL ROAD WATFORD HERTFORDSHIRE WD19 4JY

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 50 SILK MILL ROAD WATFORD HERTS WD19 4JY UK

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/09 FROM: 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

29/09/0829 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 Incorporation

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company