14 April 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 December 2008 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 January 2008 | Registered office changed on 24/01/08 from: 52 penny lane mossley hill liverpool merseyside L18 1DG | 1 page |
---|
16 June 2007 | Total exemption full accounts made up to 31 August 2006 | 9 pages |
---|
5 June 2006 | Total exemption full accounts made up to 31 August 2005 | 8 pages |
---|
22 May 2006 | Return made up to 10/03/06; full list of members | 6 pages |
---|
18 July 2005 | Total exemption full accounts made up to 31 August 2004 | 9 pages |
---|
1 June 2005 | Return made up to 10/03/05; full list of members | 6 pages |
---|
17 July 2004 | Particulars of mortgage/charge | 4 pages |
---|
17 July 2004 | Particulars of mortgage/charge | 4 pages |
---|
17 July 2004 | Particulars of mortgage/charge | 4 pages |
---|
16 June 2004 | Resolutions - RES13 ‐ Loan charge to premises 02/06/04
| 1 page |
---|
7 April 2004 | Total exemption full accounts made up to 31 August 2003 | 8 pages |
---|
22 March 2004 | Return made up to 10/03/04; full list of members | 6 pages |
---|
8 November 2003 | Particulars of mortgage/charge | 3 pages |
---|
10 September 2003 | Particulars of mortgage/charge | 5 pages |
---|
10 September 2003 | Particulars of mortgage/charge | 5 pages |
---|
28 May 2003 | Total exemption full accounts made up to 31 August 2002 | 8 pages |
---|
13 March 2003 | Return made up to 10/03/03; full list of members | 6 pages |
---|
6 November 2002 | Registered office changed on 06/11/02 from: 18 bolton street liverpool merseyside L3 5LX | 1 page |
---|
26 October 2002 | Particulars of mortgage/charge | 7 pages |
---|
26 October 2002 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 October 2002 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 October 2002 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 October 2002 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
25 October 2002 | Particulars of mortgage/charge | 3 pages |
---|
15 October 2002 | New director appointed | 2 pages |
---|
23 September 2002 | Secretary resigned | 1 page |
---|
23 September 2002 | Director resigned | 1 page |
---|
23 September 2002 | New secretary appointed | 1 page |
---|
12 August 2002 | Total exemption full accounts made up to 31 August 2001 | 8 pages |
---|
19 March 2002 | Return made up to 10/03/02; full list of members | 6 pages |
---|
7 February 2002 | Particulars of mortgage/charge | 5 pages |
---|
7 February 2002 | Particulars of mortgage/charge | 4 pages |
---|
3 July 2001 | Total exemption full accounts made up to 31 August 2000 | 8 pages |
---|
19 March 2001 | Return made up to 10/03/01; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
26 January 2001 | Particulars of mortgage/charge | 5 pages |
---|
26 May 2000 | Full accounts made up to 31 August 1999 | 8 pages |
---|
9 May 2000 | Registered office changed on 09/05/00 from: 52 penny lane mossley hill liverpool L18 1DG | 1 page |
---|
19 April 2000 | Return made up to 10/03/00; full list of members | 6 pages |
---|
7 April 1999 | Return made up to 10/03/99; no change of members | 4 pages |
---|
16 March 1999 | Particulars of mortgage/charge | 5 pages |
---|
11 January 1999 | Full accounts made up to 31 August 1998 | 7 pages |
---|
10 May 1998 | Return made up to 10/03/98; full list of members | 6 pages |
---|
10 May 1998 | Resolutions - (W)ELRES ‐ S386 dis app auds 09/03/98
| 1 page |
---|
23 June 1997 | New director appointed | 2 pages |
---|
23 June 1997 | Memorandum and Articles of Association | 9 pages |
---|
23 June 1997 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
23 June 1997 | Registered office changed on 23/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
23 June 1997 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 1 page |
---|
23 June 1997 | New secretary appointed | 2 pages |
---|
23 June 1997 | £ nc 100/10000 01/05/97 | 1 page |
---|
6 June 1997 | Company name changed whispstyle LIMITED\certificate issued on 09/06/97 | 2 pages |
---|
10 March 1997 | Incorporation | 15 pages |
---|