WHALEBONE PRINT SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 03/10/153 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders | 
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders | 
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders | 
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 27/09/1227 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders | 
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 28/09/1128 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders | 
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WELLBY / 01/11/2009 | 
| 06/10/106 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders | 
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 29/09/0929 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | 
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 02/10/082 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | 
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 01/10/071 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | 
| 23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 26/09/0626 September 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | 
| 22/03/0622 March 2006 | COMPANY NAME CHANGED WHALEBONE - PRINT ADVISORY SERVI CE LIMITED CERTIFICATE ISSUED ON 22/03/06 | 
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 26/09/0526 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | 
| 16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 295 WOLLATON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 1FS | 
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | 
| 07/10/047 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | 
| 01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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