WHITE & ASSOCIATES LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1131 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011:LIQ. CASE NO.1

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 30A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AF

View Document

27/05/1027 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009142

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: G OFFICE CHANGED 28/09/05 30A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AF

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: G OFFICE CHANGED 01/07/05 HNB & CO CHARTERED ACCOUNTANTS 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: G OFFICE CHANGED 15/03/04 JPG ACCOUNTANCY SERVICES OLD BARTONS HIGH STREET SHUTFORD BANBURY OXFORDSHIRE OX15 6PQ

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 16, COTTERS CROFT FENNY COMPTON SOUTHAM WARWICKSHIRE CV47 2XS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: G OFFICE CHANGED 11/04/00 JPG ACCOUNTANCY SERVICES THE COTTAGE BRIDGE STREET FENNY COMPTON LEAMINGTON SPA WARWICKSHIRE CV33 0XY

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: G OFFICE CHANGED 22/04/99 ROSS & CO 9A HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RF

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: G OFFICE CHANGED 19/11/97 26 CHURCH STREET DUNSTABLE BEDFORDSHIRE LU5 4RU

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 30/03/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 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