WHITEHART DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/01/114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/104 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2010:LIQ. CASE NO.1

View Document

04/10/104 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/05/106 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2010:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/03/101 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009:LIQ. CASE NO.1

View Document

05/06/095 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/05/0929 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM BLUE HOUSE POINT ROAD PORTRACK INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 2PQ

View Document

07/04/097 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009551,00002100

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 � NC 50000/100000 20/11

View Document

07/12/957 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/95

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 20/11/95

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 30/11/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: G OFFICE CHANGED 02/05/95 24 HILTON ROAD SEAMER MIDDLESBROUGH CLEVELAND TS9 5LU

View Document

10/02/9510 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: G OFFICE CHANGED 05/12/89 MIDDLETON ROAD HARTLEPOOL CLEVELAND TS24 ORA

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/04/896 April 1989 � NC 100/50000

View Document

06/04/896 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/03/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: G OFFICE CHANGED 17/03/87 112 CITY ROAD LONDON EC1V 2NE

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

16/03/8716 March 1987 MEMORANDUM OF ASSOCIATION

View Document

18/02/8718 February 1987 COMPANY NAME CHANGED BRONLAKE LIMITED CERTIFICATE ISSUED ON 18/02/87

View Document

18/12/8618 December 1986 CERTIFICATE OF INCORPORATION

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