WHITES UTILITIES R & M LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013

View Document

14/03/1414 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
REDFERN HOUSE 29 JURY STREET
WARWICK
CV34 4EH

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2012:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011:LIQ. CASE NO.1

View Document

02/07/102 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

02/07/102 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/07/102 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED GEORGE WHITE

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED WHITES UTILITIES R. AND M. LIMIT ED CERTIFICATE ISSUED ON 15/04/04; RESOLUTION PASSED ON 07/04/04

View Document

07/04/047 April 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