WHITNAGE VOCATION LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING-OFF

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

08/08/178 August 2017 CESSATION OF ROBSON MAHARA AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
127 OLYMPIC WAY
WELLINGBOROUGH
NN8 3QB
UNITED KINGDOM

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBSON MAHARA

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
FLAT 5 MONTREAL HOUSE
40 BENMORE
BIRMINGHAM
B5 7XR

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CAMPBELL

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED ROBSON MAHARA

View Document

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED RYAN CAMPBELL

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
7 LIMEWOOD WAY
LEEDS
WEST YORKSHIRE
LS14 1AB
UNITED KINGDOM

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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