WHITEPIXEL WEB SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/155 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
37A/6 THISTLE ST
EDINBURGH
MIDLOTHIAN
EH2 1DY
SCOTLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM
37A/6 THISTLE STREET
EDINBURGH
EH2 1DY
SCOTLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

18/11/1218 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LEIGH HAZZARD / 18/11/2012

View Document

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM C/O ONE ACCOUNTING LTD WESTPOINT, 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND

View Document

18/11/1218 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS PETER JAMES BURGESS / 18/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR LUKE THOMAS PETER JAMES BURGESS

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information