WHISPER COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 1, WENDLE COURT 131-137 WANDSWORTH ROAD LONDON SW8 2LH

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUW WILLIAMS / 10/02/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAMS / 23/08/2010

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

05/08/105 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR ANDREW STUART

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 THE DIARY HOUSE RICKETT STREET LONDON SW6 1RU

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 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