WHOLE TOOTH CONSULTING LTD

Company Documents

DateDescription
31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING-OFF

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 43 PASTERN PLACE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7RB

View Document

22/07/1122 July 2011 SAIL ADDRESS CREATED

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED WHOLE TOOTH LTD CERTIFICATE ISSUED ON 15/12/10

View Document

14/12/1014 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/11/0915 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR VIMAL ASHWIN PATEL / 15/11/2009

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED DAK PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 25/08/09

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 Incorporation

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