WHYTESTAND LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SOAN / 16/07/2010

View Document

04/08/104 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LAWRENCE SOAN / 16/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 31 CORSHAM STREET LONDON N1 6DR

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 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