SANTHOUSE WHITTINGTON (DOCUMENTATION & COMPUTER ADMINISTRATION) LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WATSON

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR CLIFFORD SPENCER JONES

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR CONLETH O'REILLY

View Document

28/11/1428 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1423 April 2014 DISS REQUEST WITHDRAWN

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 RELEVANT DOCUMENTS 27/11/2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: TRINITY HOUSE ANDERSON HOUSE SWAVESEY CAMBRIDGESHIRE CB4 5UQ

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN WATSON

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN WATSON

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 ALTER MEM AND ARTS 02/04/04 BEST INT DIR AUTHORITY 02/04/04 FINANCE AND AUTH EXE DO 02/04/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: INDEMNITY HOUSE MEADOW LANE ST IVES CAMBRIDGESHIRE PE17 4LG

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: INTERNATIONAL HOUSE DEANSGATE MANCHESTER M3 2ER

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/969 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

03/12/963 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 COMPANY NAME CHANGED RETIREMENT BENEFIT DOCUMENTATION LIMITED CERTIFICATE ISSUED ON 02/07/91

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

23/11/8923 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/83

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/06/7525 June 1975 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