WHITE TAG LIMITED

05000435
78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

Documents

Documents
Date Category Description Pages
12 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 8 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 3 Buy now
05 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 annual-return Return made up to 19/12/07; full list of members 2 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 19/12/06; full list of members 2 Buy now
08 Sep 2006 accounts Annual Accounts 1 Buy now
25 Jul 2006 officers Director's particulars changed 1 Buy now
05 Jan 2006 annual-return Return made up to 19/12/05; full list of members 2 Buy now
25 Aug 2005 accounts Annual Accounts 1 Buy now
06 Jan 2005 annual-return Return made up to 19/12/04; full list of members 6 Buy now
30 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2003 officers New director appointed 1 Buy now
22 Dec 2003 officers New secretary appointed 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
19 Dec 2003 incorporation Incorporation Company 0 Buy now