WHITEWEBBS TWENTY FIVE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

31/05/1031 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BURBIDGE / 15/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOBBS / 15/05/2010

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 SOLVENCY STATEMENT DATED 28/05/09

View Document

02/07/092 July 2009 STATEMENT BY DIRECTORS

View Document

02/07/092 July 2009 REDUCE ISSUED CAPITAL 28/05/2009

View Document

02/07/092 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 02/06/09

View Document

29/06/0929 June 2009 REDUCE ISSUED CAPITAL 28/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOBBS / 01/05/2009

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

19/07/0519 July 2005 � NC 1000/100000 30/06

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS

View Document

20/06/0520 June 2005

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0215 May 2002 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