WHISPER TECH (UK) LIMITED

Company Documents

DateDescription
08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1325 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/09/1324 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1324 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
GETHIN HOUSE 36 BOND STREET
NUNEATON
WARWICKSHIRE
CV11 4DA
ENGLAND

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN VASS

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR THOMAS CHARLES HANNAH

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON MCDONALD

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ALISON MCKENZIE

View Document

05/10/115 October 2011 DIRECTOR APPOINTED BRIAN VASS

View Document

05/10/115 October 2011 SECOND FILING WITH MUD 01/03/11 FOR FORM AR01

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORIARTY

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM ABBEY HOUSE 7 MANOR ROAD COVENTRY CV1 2FW

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORIARTY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN MCDONALD / 21/01/2010

View Document

13/03/0913 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HIGHET

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED WHISPERGEN (UK) LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

15/04/0815 April 2008 MEMORANDUM OF ASSOCIATION

View Document

15/04/0815 April 2008 GBP NC 1000/2401000 31/03/2008

View Document

15/04/0815 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JASON JOHN MCDONALD

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 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