WHITECREST GROUP LIMITED

Company Documents

DateDescription
05/01/125 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/115 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2010

View Document

02/08/112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2011

View Document

03/12/093 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/093 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/093 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM BRIDGE WORKS BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NU

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/03/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O BURMAN HI TON LIMITED MONTGOMERY STREET SPARKBROOK BIRMINGHAM WEST MIDLANDS B11 1DY

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 SHARES AGREEMENT OTC

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 04/05/04

View Document

18/05/0418 May 2004

View Document

12/05/0412 May 2004 Resolutions

View Document

12/05/0412 May 2004 £ NC 1000/100333 04/05

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED REDWING GREEN LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 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