WHITETHORN SPORTING LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

12/04/1312 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN GRISEDALE / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN CHARLES GRISEDALE / 01/01/2010

View Document

09/11/099 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 CEFN CLEDAN NEBO LLANON CEREDIGION SY23 5LB

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 Incorporation

View Document

13/02/0113 February 2001 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