White Horse Direct LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 15, 2011)
- shareholder details and share percentages
- 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
|
WILD KNIGHT LIMITED
DIRECT SATELLITE SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05073246 |
Record last updated | Thursday, July 10, 2014 8:12:04 AM UTC |
Official Address | 4 Grove End Chalfont St. Peter Bucks Central There are 4 companies registered at this street |
Postal Code | SL99PF |
Sector | Other service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 22, 2014 | First notification of strike - off in london gazette | |
Registry | Feb 11, 2014 | Change of registered office address | |
Registry | Oct 4, 2013 | Striking-off action suspended | |
Registry | Aug 13, 2013 | First notification of strike - off in london gazette | |
Registry | Jan 29, 2013 | Resignation of one Director | |
Registry | Jan 29, 2013 | Resignation of one Director 5073... | |
Registry | Sep 30, 2012 | Resignation of 2 people: a man and a woman | |
Registry | Dec 2, 2011 | Striking-off action suspended | |
Registry | Nov 15, 2011 | First notification of strike - off in london gazette | |
Registry | Nov 2, 2011 | Striking off application by a company | |
Registry | May 27, 2011 | Annual return | |
Registry | May 26, 2011 | Change of registered office address | |
Registry | Apr 17, 2011 | Notice of striking-off action discontinued | |
Financials | Apr 15, 2011 | Annual accounts | |
Registry | Jul 31, 2010 | Compulsory strike off suspended | |
Registry | Jul 13, 2010 | First notification of strike-off action in london gazette | |
Financials | Dec 23, 2009 | Annual accounts | |
Registry | Mar 26, 2009 | Annual return | |
Financials | Jan 29, 2009 | Annual accounts | |
Registry | Mar 19, 2008 | Annual return | |
Financials | Jan 31, 2008 | Annual accounts | |
Registry | Nov 9, 2007 | Company name change | |
Registry | Nov 9, 2007 | Change of name certificate | |
Registry | Nov 7, 2007 | Three appointments: a man, a person and a woman,: a man, a person and a woman | |
Registry | Nov 7, 2007 | Appointment of a director | |
Registry | Nov 7, 2007 | Appointment of a director 5073... | |
Registry | Nov 7, 2007 | Appointment of a secretary | |
Registry | Nov 7, 2007 | Resignation of a director | |
Registry | Nov 7, 2007 | Resignation of a secretary | |
Registry | Jun 20, 2007 | Exemption from appointing auditors | |
Financials | Jun 20, 2007 | Annual accounts | |
Registry | Apr 4, 2007 | Annual return | |
Registry | Apr 11, 2006 | Annual return 5073... | |
Financials | Jan 17, 2006 | Annual accounts | |
Registry | Jan 17, 2006 | Exemption from appointing auditors | |
Registry | Nov 16, 2005 | Change in situation or address of registered office | |
Registry | Apr 27, 2005 | Annual return | |
Registry | Oct 20, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 7, 2004 | £ nc 1000/1500000 | |
Registry | Sep 2, 2004 | Change in situation or address of registered office | |
Registry | Jul 2, 2004 | Resignation of a secretary | |
Registry | Jul 2, 2004 | Resignation of a director | |
Registry | Jun 29, 2004 | Appointment of a director | |
Registry | Jun 29, 2004 | Appointment of a secretary | |
Registry | Jun 22, 2004 | Two appointments: 2 men | |
Registry | Jun 21, 2004 | Company name change | |
Registry | Jun 21, 2004 | Change of name certificate | |
Registry | Jun 11, 2004 | Resignation of a director | |
Registry | Jun 11, 2004 | Resignation of a secretary | |
Registry | Mar 15, 2004 | Two appointments: 2 companies | |