WHITWORTH ASSOCIATES LTD

Company Documents

DateDescription
24/03/1424 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
7 HIGHCROFT CLOSE
TALLENTIRE
COCKERMOUTH
CUMBRIA
CA13 0NR
ENGLAND

View Document

06/08/136 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 DECLARATION OF SOLVENCY

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/12/121 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT LEE WILLIAMS / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM VICTORIA HOUSE 119 PRINCESS STREET MANCHESTER M1 7AG

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 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