WHITELITE GROUP LIMITED

Company Documents

DateDescription
21/05/1021 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/0412 February 2004 NOTICE OF COMPLETION OF WINDING UP

View Document

12/02/0412 February 2004 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

16/10/0116 October 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: STERLIN HOUSE 2B FULBOURNE ROAD LONDON E17 4EE

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/01/0021 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0021 January 2000 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