WHITEHALL FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
WHITEHALL HOUSE
2 QUEENS ROAD
SHEFFIELD
S2 4DG

View Document

05/08/135 August 2013 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JANIE GILLESPIE

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN BELL

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANIE HELEN GILLESPIE / 23/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FYNNEY RENDALL / 23/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GERARD GILLESPIE / 23/11/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 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