WHITEWOOL INSULATION LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1021 May 2010 APPLICATION FOR STRIKING-OFF

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY APPOINTED SAMANTHA HELEN O'CONNOR

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RALPH LOADER

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED WEST ANGLIA (ESSEX) LIMITED CERTIFICATE ISSUED ON 22/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED WHITEWOOL INSULATION LIMITED CERTIFICATE ISSUED ON 21/10/05

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 06/02/02

View Document

14/03/0214 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0214 March 2002 £ NC 100000/1000000 06/02/02

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 10/01/01

View Document

16/03/0116 March 2001 £ NC 100/100000 10/01/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996

View Document

06/11/956 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/10/928 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/928 October 1992

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992

View Document

17/10/9117 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 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