CMS WEBVIEW PLC

Company Documents

DateDescription
03/02/103 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/093 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/08/094 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2009

View Document

19/08/0819 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2008

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 46 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

10/08/0710 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/08/0710 August 2007 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/0710 August 2007 DECLARATION OF SOLVENCY

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 £ NC 300000/500000 28/06/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

13/12/0513 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 £ NC 150000/300000 22/12/03

View Document

15/01/0415 January 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

07/01/047 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0229 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 14 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/004 September 2000 VARYING SHARE RIGHTS AND NAMES 27/07/00

View Document

04/09/004 September 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/004 September 2000 ALTER ARTICLES 27/07/00

View Document

04/09/004 September 2000 DIV 27/07/00

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

21/07/0021 July 2000 £ NC 10000/55000 19/07/00

View Document

21/07/0021 July 2000

View Document

20/07/0020 July 2000 BALANCE SHEET

View Document

20/07/0020 July 2000 ALTER MEM AND ARTS 19/07/00

View Document

20/07/0020 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/0020 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/0020 July 2000 REREG PRI-PLC 19/07/00

View Document

20/07/0020 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/07/0020 July 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/0020 July 2000 AUDITORS' REPORT

View Document

20/07/0020 July 2000 AUDITORS' STATEMENT

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ADOPT MEM AND ARTS 20/08/97

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 £ NC 100/10000 31/07/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 COMPANY NAME CHANGED NETBENEFIT 2 LTD CERTIFICATE ISSUED ON 28/07/97

View Document

23/07/9723 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 Incorporation

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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