- Company Overview for BRIGHT WHITE SMILE LIMITED (06347804)
- Filing history for BRIGHT WHITE SMILE LIMITED (06347804)
- People for BRIGHT WHITE SMILE LIMITED (06347804)
- Insolvency for BRIGHT WHITE SMILE LIMITED (06347804)
- More for BRIGHT WHITE SMILE LIMITED (06347804)
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) |
---|---|---|---|
18 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2010 | |
15 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2010 | |
11 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2009 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from leopold villa 45 leopold street derby derbyshire DE1 2HF | |
06 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2009 | |
20 Feb 2008 | 4.20 | Statement of affairs | |
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 40 coppice park gypsy lane, draycott derby derbyshire DE72 3YQ | |
18 Sep 2007 | 225 | Accounting reference date extended from 31/08/08 to 30/09/08 | |
18 Sep 2007 | 88(2)R | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 | |
28 Aug 2007 | 288a | New secretary appointed;new director appointed | |
28 Aug 2007 | 288a | New director appointed | |
28 Aug 2007 | 287 | Registered office changed on 28/08/07 from: marquess court 69 southampton row london WC1B 4ET | |
28 Aug 2007 | 288b | Director resigned | |
28 Aug 2007 | 288b | Secretary resigned | |
20 Aug 2007 | NEWINC | Incorporation |