White Horse Press Ltd

04023074
C/O White Horse Web 138 High Street CT21 5JU

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2010 officers Appointment of secretary (Ms Hannah Eungblut) 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Debra Frayne) 1 Buy now
19 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 9 Buy now
01 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: 36 coombe valley road dover kent CT17 0EX 1 Buy now
05 Dec 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 65-67 john wilson business park chestfield whitstable kent CT5 3QT 1 Buy now
02 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
22 Sep 2006 annual-return Return made up to 28/06/06; full list of members 3 Buy now
13 Oct 2005 accounts Annual Accounts 13 Buy now
01 Jul 2005 annual-return Return made up to 28/06/05; full list of members 3 Buy now
15 Mar 2005 accounts Annual Accounts 1 Buy now
25 Oct 2004 capital Ad 01/07/04-31/07/04 £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Jul 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
29 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2004 officers New director appointed 2 Buy now
10 Jun 2004 officers New director appointed 2 Buy now
04 Mar 2004 accounts Annual Accounts 2 Buy now
27 Aug 2003 annual-return Return made up to 28/06/03; full list of members 6 Buy now
13 Mar 2003 accounts Annual Accounts 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: 88 king street maidstone kent ME14 1BH 1 Buy now
04 Jul 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
18 Mar 2002 accounts Annual Accounts 1 Buy now
04 Jul 2001 annual-return Return made up to 28/06/01; full list of members 6 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
21 Aug 2000 officers New secretary appointed 2 Buy now
21 Aug 2000 officers Secretary resigned 1 Buy now
03 Jul 2000 officers Director resigned 1 Buy now
03 Jul 2000 officers Secretary resigned 1 Buy now
03 Jul 2000 address Registered office changed on 03/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
28 Jun 2000 incorporation Incorporation Company 9 Buy now