COLIN WHITE BUILDING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ORCHARD HOUSE ADELAIDE ROAD ASHFORD SURREY TW15 3LJ

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 14 BELL WEIR CLOSE STAINES MIDDLESEX TW19 6HF

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED THE GREAT WHITE HOPE TRADING COM PANY LIMITED CERTIFICATE ISSUED ON 27/07/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 ADOPTARTICLES11/12/99

View Document

06/01/006 January 2000 ALTERARTICLES11/12/99

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 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