WHITTON GROUP PLC

Company Documents

DateDescription
03/09/963 September 1996 RECEIVER CEASING TO ACT

View Document

02/09/962 September 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/12/951 December 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/03/949 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/03/948 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/12/938 December 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: P O BOX 55 CHELTENHAM GLOS GL50 4AP

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9224 September 1992 � NC 279672/329672 18/08/92

View Document

24/09/9224 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 APPROVE SUBSCRIPTION 16/08/91

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 16/08/91

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/90

View Document

02/03/902 March 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 APPLICATION COMMENCE BUSINESS

View Document

01/02/901 February 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/01/909 January 1990 COMPANY NAME CHANGED WHITTON PLC CERTIFICATE ISSUED ON 10/01/90

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED WORLDMACE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/09/89

View Document

08/08/898 August 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