Whitney LTD, United Kingdom
TYZACK & PARTNERS LIMITED
WHITNEY TYZACK LIMITED
WHITNEY GROUP LIMITED
WHITNEY LIMITED
Company type Private Limited Company , Active Company Number 15364489 Universal Entity Code 1514-7241-1080-0874 Record last updated Friday, December 22, 2023 9:46:57 AM UTC Official Address 10 Unit 653 Bizspace Business Park Kings Road Tyseley South Yardley There are 189 companies registered at this street
Postal Code B112AL Sector Retail sale of telecommunications equipment other than mobile telephones
Visits Document Type Publication date Download link Registry Dec 20, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 2, 2014 Second notification of strike-off action in london gazette Notices May 26, 2014 Meetings of creditors Registry May 2, 2014 Liquidator's progress report Registry May 2, 2014 Return of final meeting in a creditors' voluntary winding-up Registry Apr 28, 2014 Liquidator's progress report Registry Oct 22, 2013 Liquidator's progress report 6285... Registry Apr 23, 2013 Liquidator's progress report Registry Oct 18, 2012 Liquidator's progress report 6285... Registry Apr 16, 2012 Liquidator's progress report Registry Oct 18, 2011 Liquidator's progress report 6285... Registry Apr 18, 2011 Liquidator's progress report Registry Oct 15, 2010 Liquidator's progress report 6285... Registry Apr 16, 2010 Liquidator's progress report Registry Oct 15, 2009 Liquidator's progress report 6285... Registry Nov 3, 2008 Extraordinary resolution in creditors, voluntary liquidation Registry Nov 3, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Nov 3, 2008 Notice of appointment of liquidator in a voluntary winding up 6285... Registry Oct 15, 2008 Change in situation or address of registered office Financials Jun 23, 2008 Annual accounts Registry Sep 20, 2007 Annual return Financials Jul 22, 2007 Annual accounts Registry Oct 11, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 11, 2006 Notice of change of directors or secretaries or in their particulars 6285... Financials Jul 20, 2006 Annual accounts Registry Nov 24, 2005 Annual return Financials Aug 26, 2005 Annual accounts Registry Sep 30, 2004 Particulars of a mortgage or charge Registry Sep 24, 2004 Annual return Registry Sep 24, 2004 Annual return 6285... Registry Jun 16, 2004 Elective resolution Registry Jun 16, 2004 Elective resolution 6285... Registry Mar 25, 2004 Change in situation or address of registered office Registry Nov 5, 2003 Annual return Financials Oct 27, 2003 Annual accounts Registry Aug 20, 2003 Change of name certificate Registry Aug 20, 2003 Company name change Registry Aug 20, 2003 Company name change 6285... Registry Jul 7, 2003 Resignation of a director Registry Feb 28, 2003 Resignation of one Coo Of Human Resources Company and one Director (a man) Financials Nov 1, 2002 Annual accounts Registry Sep 27, 2002 Annual return Registry Dec 19, 2001 Resignation of a director Registry Oct 31, 2001 Resignation of one Director (a man) and one Management Consultant Financials Oct 5, 2001 Annual accounts Registry Sep 26, 2001 Annual return Registry Feb 8, 2001 Register of members Financials Feb 2, 2001 Annual accounts Registry Jan 12, 2001 Appointment of a man as Secretary Registry Nov 2, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 29, 2000 Annual return Registry May 31, 2000 Company name change Registry May 30, 2000 Change of name certificate Registry Jan 18, 2000 Shares agreement Registry Jan 18, 2000 Shares agreement 6285... Registry Jan 12, 2000 Alter mem and arts Registry Jan 12, 2000 Alter mem and arts 6285... Registry Nov 11, 1999 Auditor's letter of resignation Financials Nov 9, 1999 Annual accounts Registry Nov 8, 1999 Resignation of a director Registry Nov 8, 1999 Appointment of a director Registry Nov 8, 1999 Appointment of a director 6285... Registry Nov 8, 1999 Appointment of a director Registry Nov 8, 1999 Change in situation or address of registered office Registry Nov 8, 1999 Change in situation or address of registered office 6285... Registry Oct 29, 1999 Three appointments: 3 men Registry Oct 29, 1999 Resignation of one Director (a man) and one Management Consultant Registry Oct 6, 1999 Annual return Registry Oct 1, 1998 Annual return 6285... Registry Aug 18, 1998 Resignation of a director Registry Jul 31, 1998 Resignation of one Director (a man) and one Management Consultant Financials Jul 30, 1998 Annual accounts Financials Dec 3, 1997 Annual accounts 6285... Registry Oct 21, 1997 Annual return Registry Jun 6, 1997 Appointment of a secretary Registry Jun 6, 1997 Appointment of a secretary 6285... Registry May 27, 1997 Appointment of a man as Secretary Registry May 27, 1997 Resignation of one Secretary (a man) Financials Dec 4, 1996 Annual accounts Registry Oct 18, 1996 Annual return Registry Sep 19, 1995 Annual return 6285... Financials Aug 23, 1995 Annual accounts Registry Jul 14, 1995 Director resigned, new director appointed Registry Jun 30, 1995 Appointment of a man as Director and Management Consultant Registry Jun 30, 1995 Resignation of one Director (a man) and one Management Consultant Registry Sep 28, 1994 Annual return Financials Aug 8, 1994 Annual accounts Registry Sep 29, 1993 Director's particulars changed Registry Sep 29, 1993 Director's particulars changed 6285... Financials Aug 29, 1993 Annual accounts Registry Sep 22, 1992 Annual return Financials Sep 17, 1992 Annual accounts Registry Nov 20, 1991 Director resigned, new director appointed Registry Nov 11, 1991 Appointment of a man as Management Consultant and Director Registry Oct 21, 1991 Annual return Registry Oct 2, 1991 Director resigned, new director appointed Registry Sep 22, 1991 Two appointments: 2 men Registry Aug 27, 1991 Annual return Registry Aug 27, 1991 Annual return 6285... Registry May 25, 1991 Appointment of a man as Director and Executive Search