WHITE HORSE PRESS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MS HANNAH EUNGBLUT

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA FRAYNE

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

20/07/0920 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 36 COOMBE VALLEY ROAD DOVER KENT CT17 0EX

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 65-67 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED WHITE HORSE GROUP LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 88 KING STREET MAIDSTONE KENT ME14 1BH

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 Incorporation

View Document


More Company Information