WHITEHAVEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOYD CLARK / 30/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOYD CLARK / 30/07/2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOYD CLARK / 11/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 11 THORNLAW RD WEST NORWOOD LONDON GREATER LONDON SE27 0SH UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOYD CLARK / 20/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CLARK / 19/01/2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 65D LEWIN RD, STREATHAM COMMON LONDON GREATER LONDON SW16 6JZ

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY MARIA SANCHEZ GALLEGO

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CLARK / 05/09/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 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