WHITEHALL CONSULTING LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1016 July 2010 APPLICATION FOR STRIKING-OFF

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/06/0920 June 2009 DISS40 (DISS40(SOAD))

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 First Gazette

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S PARTICULARS WARREN BOURNE

View Document

04/08/084 August 2008 SECRETARY'S PARTICULARS ANNIE BOURNE

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: 49 WADHAM ROAD PUTNEY LONDON SW15 2LS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 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