WHOLEHOUSE SOLUTIONS LTD

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

22/06/1222 June 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

21/12/1121 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY ANN IDDENDEN / 24/10/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN SAYERS / 24/10/2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 3B LEIGH GREEN INDUSTRIAL ESTATE APPLEDORE ROAD TENTERDEN KENT TN30 7DE

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER SAYERS / 24/10/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATSON

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MS TRACY ANN IDDENDEN

View Document

10/01/1110 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAYERS / 17/09/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 34 THE BELFRY LUTON BEDFORDSHIRE LU2 7GA

View Document

05/01/105 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAYERS / 27/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WATSON / 27/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 20 SOHO MILLS, WOOBURN GREEN HIGH WYCOMBE BUCKS HP10 0PF

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 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