- Company Overview for WHITE KING LIMITED (SC284323)
- Filing history for WHITE KING LIMITED (SC284323)
- People for WHITE KING LIMITED (SC284323)
- Insolvency for WHITE KING LIMITED (SC284323)
- More for WHITE KING LIMITED (SC284323)
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) |
---|---|---|---|
11 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2009 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Dec 2009 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: baker tilly restructuring and recovery LLP, bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX | |
10 May 2007 | RESOLUTIONS |
Resolutions
|
|
10 May 2007 | RESOLUTIONS |
Resolutions
|
|
10 May 2007 | 287 | Registered office changed on 10/05/07 from: 55-92 grove street edinburgh lothian EH3 8AB | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
01 Mar 2007 | 225 | Accounting reference date shortened from 31/05/06 to 30/04/06 | |
26 May 2006 | 363s | Return made up to 05/05/06; full list of members | |
26 May 2006 | 363(288) |
Director's particulars changed
|
|
26 May 2006 | 363(353) |
Location of register of members address changed
|
|
10 May 2006 | 288c | Director's particulars changed | |
10 May 2006 | 287 | Registered office changed on 10/05/06 from: 5/8 dock street, the shore leith edinburgh EH6 6HU | |
12 May 2005 | 88(2)R | Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 | |
12 May 2005 | 288a | New director appointed | |
12 May 2005 | 288a | New secretary appointed;new director appointed | |
11 May 2005 | 288b | Secretary resigned | |
11 May 2005 | 288b | Director resigned | |
05 May 2005 | NEWINC | Incorporation |