IWEB (UK) LIMITED

Company Documents

DateDescription
04/11/174 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/08/174 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/07/167 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016

View Document

09/05/169 May 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/05/169 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNER

View Document

04/08/154 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANSFIELD

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
TRINITY ROAD
HALIFAX
WEST YORKSHIRE
HX1 2RG

View Document

13/06/1413 June 2014 SAIL ADDRESS CHANGED FROM:
TOWER HOUSE
CHARTERHALL DRIVE
CHESTER
CH88 3AN
UNITED KINGDOM

View Document

11/06/1411 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1411 June 2014 DECLARATION OF SOLVENCY

View Document

11/06/1411 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN HORNER / 03/02/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

13/05/1313 May 2013 SOLVENCY STATEMENT DATED 23/04/13

View Document

13/05/1313 May 2013 REDUCE ISSUED CAPITAL 23/04/2013

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1313 May 2013 STATEMENT BY DIRECTORS

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHARLES STANSFIELD / 10/06/2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA WAKES

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR PAUL GITTINS

View Document

08/03/128 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/128 March 2012 ADOPT ARTICLES 29/02/2012

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR JOEL CHARLES RIPLEY

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 26/11/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN HORNER

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN / 05/11/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON

View Document

27/09/1027 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON PHILLIPS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 "SECTION 519".

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S PARTICULARS GRAEME SHANKLAND

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED IMIWEB (UK) LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 29/08/03 S252 DISP LAYING ACC 29/08/03 S386 DISP APP AUDS 29/08/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 WREN HOUSE 15 CARTER LANE LONDON EC4V 5EY

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED IMI SIGECO (UK) LTD. CERTIFICATE ISSUED ON 28/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 8 LAURENCE POUNTNEY HILL LONDON EC4R 0BE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 22/07/99

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 30/03/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 SECTION 394

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 ALTER MEM AND ARTS 16/12/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/957 July 1995 ALTER MEM AND ARTS 03/07/95

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 COMPANY NAME CHANGED SIGECO (UK) LTD. CERTIFICATE ISSUED ON 03/07/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 � IC 40000000/10000000 30/09/94 � SR 30000000@1=30000000

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 POS 30000000X�1 SHRS 30/08/94

View Document

26/09/9426 September 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: G OFFICE CHANGED 04/11/93 WALBROOK HOUSE 23-29 WALBROOK LONDON EC4N 8BN

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED IMI CAPITAL MARKETS (UK) LTD CERTIFICATE ISSUED ON 25/10/93

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/06/9112 June 1991 NC INC ALREADY ADJUSTED 28/05/91

View Document

12/06/9112 June 1991 � NC 15000000/40000000 08/

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: G OFFICE CHANGED 24/08/90 8 LAURENCE POUNTNEY HILL LONDON EC4R OBE

View Document

21/08/9021 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 ADOPT MEM AND ARTS 16/07/90

View Document

10/04/9010 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9010 April 1990 LOCATION OF DEBENTURE REGISTER

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 � NC 10000000/15000000

View Document

01/02/891 February 1989 NC INC ALREADY ADJUSTED 22/12/88

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 LOCATION OF DEBENTURE REGISTER

View Document

30/08/8830 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 WD 14/04/88 AD 04/03/88--------- � SI 7500000@1=7500000 � IC 2500000/10000000

View Document

12/04/8812 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8812 April 1988 � NC 2500000/10000000

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED 04/03/88

View Document

18/03/8818 March 1988 ADOPT MEM AND ARTS 040388

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8724 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: G OFFICE CHANGED 21/10/86 20 CANNON STREET LONDON EC4

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8619 May 1986 GAZETTABLE DOCUMENT

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

21/08/7821 August 1978 CERTIFICATE OF 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