- Company Overview for WHITE TECHNICAL DESIGN SERVICES LIMITED (06228356)
- Filing history for WHITE TECHNICAL DESIGN SERVICES LIMITED (06228356)
- People for WHITE TECHNICAL DESIGN SERVICES LIMITED (06228356)
- Insolvency for WHITE TECHNICAL DESIGN SERVICES LIMITED (06228356)
- More for WHITE TECHNICAL DESIGN SERVICES LIMITED (06228356)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | L64.07 | Completion of winding up | |
20 Dec 2011 | COCOMP | Order of court to wind up | |
12 Jul 2011 | AR01 |
Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Christoper White on 26 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Jun 2009 | 363a | Return made up to 26/04/09; full list of members | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New director appointed | |
16 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Secretary resigned | |
08 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Director resigned | |
08 May 2007 | 288a | New director appointed | |
26 Apr 2007 | NEWINC | Incorporation |