DYNAMIC WEB SOLUTIONS LTD

Company Documents

DateDescription
08/01/118 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/108 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/10/108 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

19/05/1019 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008679

View Document

19/05/1019 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICK WILLIAMS

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SASCHA MARKHAM / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK WILLIAMS / 02/12/2009

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98

View Document

05/02/985 February 1998 COMPANY NAME CHANGED XABACO SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/11/9421 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: G OFFICE CHANGED 05/09/94 12 COOPER ROAD LORDS WOOD CHATHAM KENT ME5 8DH

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: G OFFICE CHANGED 21/12/93 SYCAMORES 36 ALVASTON STREET ALVASTON DERBY DE2 0NX

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9329 March 1993 30/11/92 NO MEM CHANGE NOF

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 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