WHITEHAWK LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIMAN / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SIMONIAN / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN SIMONIAN / 17/11/2005

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM RUSSELL SQUARE HOUSE C/O CHANTREY VELLACOTT DFK 10 - 12 RUSSELL SQUARE LONDON WC1B 5LF UK

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WD17 1LR

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 GRESHAM HOUSE 53 CLARENDON ROAD WATFORD WD17 1LR

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 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