- Company Overview for ALEX WHYTE (UK) LIMITED (06157072)
- Filing history for ALEX WHYTE (UK) LIMITED (06157072)
- People for ALEX WHYTE (UK) LIMITED (06157072)
- More for ALEX WHYTE (UK) LIMITED (06157072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2010 | DS01 | Application to strike the company off the register | |
12 Apr 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH03 | Secretary's details changed for Richard James Marshall on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Elizabeth Jane Whyte on 16 February 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from 5 st Peters Close Charsfield Woodbridge Suffolk IP13 7RG on 14 October 2009 | |
11 May 2009 | 363a | Return made up to 13/03/09; full list of members | |
08 May 2009 | 288c | Secretary's Change of Particulars / richard marshall / 22/12/2008 / HouseName/Number was: , now: 1; Street was: 4 winding piece, now: swan meadow; Area was: capel, now: stratford st. Mary; Post Town was: ipswich, now: colchester; Post Code was: IP9 2UZ, now: CO7 6JQ; Country was: , now: united kingdom | |
08 May 2009 | 288b | Appointment Terminated Director alexander whyte | |
25 Feb 2009 | 288a | Director appointed elizabeth jane whyte | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
19 Sep 2007 | 88(2)R | Ad 11/09/07--------- £ si 9999@1=9999 £ ic 1/10000 | |
19 Sep 2007 | 123 | Nc inc already adjusted 10/09/07 | |
19 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2007 | 287 | Registered office changed on 24/03/07 from: 16 churchill way cardiff CF10 2DX | |
23 Mar 2007 | 288b | Secretary resigned | |
23 Mar 2007 | 288b | Director resigned | |
23 Mar 2007 | 288a | New secretary appointed | |
23 Mar 2007 | 288a | New director appointed | |
22 Mar 2007 | 288b | Secretary resigned | |
13 Mar 2007 | NEWINC | Incorporation |