WHITEMAN DIRECT LTD

Company Documents

DateDescription
25/02/1325 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM
8 HIGH STREET
HEATHFIELD
EAST SUSSEX
TN21 8LS
UNITED KINGDOM

View Document

05/01/125 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/01/125 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1116 September 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITEMAN / 13/07/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
BROWNINGS ROAD INDUSTRIAL EST
STATION ROAD
HEATHFIELD
EAST SUSSEX
TN21 8DB

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY PAMELA WHITEMAN

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MANNINGTONS LTD

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0912 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

30/05/0330 May 2003 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