WHISPERS DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/01/1230 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 51 JULIA STREET MANCHESTER M3 1LN

View Document

09/08/119 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

10/12/1010 December 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED UK SITE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 19/08/09

View Document

08/08/098 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED WHISPERS DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 ROYTON HALL MARKET SQUARE OLDHAM OL2 5QD

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 ARENA TOWERS 51 JULIA STREET MANCHESTER M3 1LN

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 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