Davies Tanner Ltd

Reports

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

Details

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

Charts

Visits

DAVIES TANNER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62022-122024-62024-72025-12025-20123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 8, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 8, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 5, 2010 Liquidator's progress report 4480... Liquidator's progress report 4480...
Registry Feb 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 5, 2010 Liquidator's progress report 4480... Liquidator's progress report 4480...
Registry Nov 28, 2009 Rereg pri-plc Rereg pri-plc
Registry Nov 27, 2009 Order of court - restoration Order of court - restoration
Registry Nov 29, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 29, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 30, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2007 Statement of company's affairs Statement of company's affairs
Registry Jun 2, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 2, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 31, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 17, 2007 Annual accounts Annual accounts
Registry Sep 28, 2006 Annual return Annual return
Financials Nov 21, 2005 Annual accounts Annual accounts
Registry Jul 13, 2005 Annual return Annual return
Registry Apr 21, 2005 Change of accounting reference date Change of accounting reference date
Financials Apr 21, 2005 Annual accounts Annual accounts
Registry Oct 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2004 Annual return Annual return
Registry Aug 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 16, 2004 Annual return Annual return
Registry Jun 18, 2004 Resignation of a director Resignation of a director
Registry Jun 1, 2004 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry May 12, 2004 Change of name certificate Change of name certificate
Registry May 12, 2004 Company name change Company name change
Financials May 11, 2004 Annual accounts Annual accounts
Registry Jul 5, 2003 Annual return Annual return
Registry Oct 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 4, 2002 Appointment of a director Appointment of a director
Registry Oct 4, 2002 Appointment of a director 4480... Appointment of a director 4480...
Registry Oct 4, 2002 Resignation of a director Resignation of a director
Registry Oct 4, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 2002 Appointment of a director Appointment of a director
Registry Sep 25, 2002 Change of name certificate Change of name certificate
Registry Sep 25, 2002 Company name change Company name change
Registry Sep 17, 2002 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jul 8, 2002 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)