WHITE LABEL SOFTWARE LIMITED

05080462
HARMONY SHILTON GARTH CLOSE EARSWICK YORK NORTH YORKSHIRE YO32 9SQ

Documents

Documents
Date Category Description Pages
13 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Apr 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
21 Apr 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
24 Mar 2013 annual-return Annual Return 4 Buy now
23 Mar 2013 officers Change of particulars for director (Ms Annette Taylor- Schofield) 2 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 accounts Annual Accounts 7 Buy now
11 Jul 2012 accounts Amended Accounts 3 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
10 Jun 2011 officers Termination of appointment of secretary (Steven Knowles) 1 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Ms Annette Taylor- Schofield) 2 Buy now
03 Mar 2010 accounts Annual Accounts 2 Buy now
24 Mar 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
25 Feb 2009 accounts Annual Accounts 2 Buy now
09 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
08 Apr 2008 annual-return Return made up to 22/03/07; full list of members 3 Buy now
28 Feb 2008 officers Appointment terminated director david hoggard 1 Buy now
28 Feb 2008 officers Director appointed ms annette taylor- schofield 1 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
12 Nov 2007 officers New secretary appointed 2 Buy now
05 Nov 2007 officers Secretary resigned 2 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
22 Jan 2007 accounts Annual Accounts 2 Buy now
18 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
18 Jan 2006 accounts Annual Accounts 2 Buy now
04 Nov 2005 annual-return Return made up to 22/03/05; full list of members 6 Buy now
20 May 2004 officers New director appointed 2 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2004 incorporation Incorporation Company 17 Buy now