FAIR WEB SOLUTIONS LTD

Company Documents

DateDescription
09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1619 December 2016 APPLICATION FOR STRIKING-OFF

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN WAGNER / 01/01/2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN JULIA WAGNER / 01/01/2013

View Document

04/03/134 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ZONE 9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN JULIA WAGNER / 01/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 11/02/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH MARIE COLLINS / 11/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN WAGNER / 11/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ZONE9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 01/01/2013

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 7.01 PAINTWORKS BATH ROAD BRISTOL BS4 3EA ENGLAND

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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