WHITEMAN DIRECT LTD

04782588
COMPASS HOUSE 45 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY

Documents

Documents
Date Category Description Pages
20 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
20 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
30 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2012 resolution Resolution 1 Buy now
16 Sep 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 accounts Annual Accounts 7 Buy now
04 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 officers Director's change of particulars / philip whiteman / 13/07/2009 1 Buy now
15 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
23 Apr 2009 accounts Amended Accounts 6 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from brownings road industrial est station road heathfield east sussex TN21 8DB 1 Buy now
15 Apr 2009 officers Secretary appointed manningtons LTD 1 Buy now
15 Apr 2009 officers Appointment terminated secretary pamela whiteman 1 Buy now
03 Apr 2009 accounts Annual Accounts 4 Buy now
12 Mar 2009 accounts Amended Accounts 6 Buy now
10 Oct 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
09 Nov 2007 accounts Annual Accounts 4 Buy now
19 Sep 2007 annual-return Return made up to 30/05/07; full list of members 3 Buy now
14 Sep 2007 address Location of register of members 1 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
02 Aug 2006 annual-return Return made up to 30/05/06; full list of members 3 Buy now
11 Oct 2005 annual-return Return made up to 30/05/05; full list of members 3 Buy now
18 Jun 2005 accounts Annual Accounts 6 Buy now
11 Aug 2004 accounts Accounting reference date extended from 31/05/04 to 31/07/04 1 Buy now
01 Jul 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
18 Aug 2003 capital Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Jul 2003 officers Director's particulars changed 1 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
02 Jun 2003 officers New secretary appointed 1 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
02 Jun 2003 officers Director resigned 1 Buy now
02 Jun 2003 officers Secretary resigned 1 Buy now
30 May 2003 incorporation Incorporation Company 31 Buy now