WHITE TILE PRODUCTIONS LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM
143A UNION STREET
OLDHAM
OL1 1TE

View Document

30/06/1630 June 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/05/163 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1626 April 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

10/03/1610 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK LOCKWOOD / 06/12/2014

View Document

09/03/159 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
14 WICKLEDEN GATE
SCHOLES
HOLMFIRTH
WEST YORKSHIRE
HD9 1QT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ANTHONY SIMON HARRISON

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR MARK STUART WITTER

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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