GT WEBMARQUE LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

10/05/1910 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 16 NOTTINGHAM ROAD BRISTOL BS7 9DH

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR OLIVER KOHLL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER KOHLL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR OLIVER KOHLL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLOHAN

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLOHAN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM UPPER FLOOR OFFICES 11 ST JAMES GARDENS UPLANDS SWANSEA SA1 6DY

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1029 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 148 ST HELENS ROAD SWANSEA GLAMORGAN SA1 4DF

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLOHAN / 31/08/2006

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE OLD BANK 4 RAVENHILL ROAD FFORESTFACH SWANSEA SA5 5AW

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 02/01/01

View Document

17/01/0117 January 2001 £ NC 100000/1000000 02/0

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 COMPANY NAME CHANGED WEB MARQUE LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 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