ADVANCED WEB ENGINEERING LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HENRY COX / 08/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SUTTON / 08/10/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 24 DALBY CRESCENT NEWBURY BERKSHIRE RG14 7LB

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 8 SPEEN LODGE COURT SPEEN NEWBURY BERKSHIRE RG14 1QS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: G OFFICE CHANGED 20/08/98 19 PARKWAY CROFTON WAKEFIELD WEST YORKSHIRE WF4 1SX

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: G OFFICE CHANGED 01/07/97 56 MANYGATES LANE SANDAL WAKEFIELD WEST YORKSHIRE WF2 7DG

View Document

01/11/961 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: G OFFICE CHANGED 22/04/96 3 ASH STREET OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9JN

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company