Davies Tanner Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WHITEROSE SOLUTIONS LIMITED
DAVIES TANNER CREATIVE SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04480036 |
Record last updated |
Thursday, April 23, 2015 8:45:29 AM UTC |
Official Address |
C/o Cooper Young 109 Hunter House Snakes Lane West Woodford Green Monkhams
There are 12 companies registered at this street
|
Locality |
Monkhamslondon |
Region |
RedbridgeLondon, England |
Postal Code |
IG80DY
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 8, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 8, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 7, 2010 |
Liquidator's progress report
|  |
Registry |
Feb 5, 2010 |
Liquidator's progress report 4480...
|  |
Registry |
Feb 5, 2010 |
Liquidator's progress report
|  |
Registry |
Feb 5, 2010 |
Liquidator's progress report 4480...
|  |
Registry |
Nov 28, 2009 |
Rereg pri-plc
|  |
Registry |
Nov 27, 2009 |
Order of court - restoration
|  |
Registry |
Nov 29, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 29, 2008 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 30, 2008 |
Liquidator's progress report
|  |
Registry |
Oct 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 2, 2007 |
Statement of company's affairs
|  |
Registry |
Jun 2, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 2, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 31, 2007 |
Change in situation or address of registered office
|  |
Financials |
Jan 17, 2007 |
Annual accounts
|  |
Registry |
Sep 28, 2006 |
Annual return
|  |
Financials |
Nov 21, 2005 |
Annual accounts
|  |
Registry |
Jul 13, 2005 |
Annual return
|  |
Registry |
Apr 21, 2005 |
Change of accounting reference date
|  |
Financials |
Apr 21, 2005 |
Annual accounts
|  |
Registry |
Oct 14, 2004 |
Change in situation or address of registered office
|  |
Registry |
Sep 30, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 10, 2004 |
Annual return
|  |
Registry |
Aug 20, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 16, 2004 |
Annual return
|  |
Registry |
Jun 18, 2004 |
Resignation of a director
|  |
Registry |
Jun 1, 2004 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
May 12, 2004 |
Change of name certificate
|  |
Registry |
May 12, 2004 |
Company name change
|  |
Financials |
May 11, 2004 |
Annual accounts
|  |
Registry |
Jul 5, 2003 |
Annual return
|  |
Registry |
Oct 11, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 4, 2002 |
Resignation of a secretary
|  |
Registry |
Oct 4, 2002 |
Appointment of a director
|  |
Registry |
Oct 4, 2002 |
Appointment of a director 4480...
|  |
Registry |
Oct 4, 2002 |
Resignation of a director
|  |
Registry |
Oct 4, 2002 |
Change in situation or address of registered office
|  |
Registry |
Oct 4, 2002 |
Appointment of a director
|  |
Registry |
Sep 25, 2002 |
Change of name certificate
|  |
Registry |
Sep 25, 2002 |
Company name change
|  |
Registry |
Sep 17, 2002 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Jul 8, 2002 |
Two appointments: a man and a woman
|  |