WHITE COUNTESS DISTRIBUTION LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O C/O MERCHANT IVORY PRODUCTIONS LTD. 119 PANCRAS ROAD LONDON NW1 1UN UNITED KINGDOM

View Document

23/09/1123 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON OXLEY

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 46 LEXINGTON STREET LONDON W1F 0LP

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR. SIMON JAMES OXLEY

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY HAL MANAGEMENT LIMITED

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED HAL NEWCO B LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

24/09/0424 September 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