JAMES WEBSTER(BRIXTON)LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1414 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/10/1414 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2014

View Document

06/11/136 November 2013 DECLARATION OF SOLVENCY

View Document

06/11/136 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/136 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 129 EDWIN ROAD RAINHAM KENT ME8 0AG

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 462 BRIXTON RD LONDON SW9 8EE

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ARTHUR WEBSTER / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT JAMES WEBSTER / 01/01/2010

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/10/8727 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/07/8611 July 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/07/8022 July 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/598 April 1959 CERTIFICATE OF INCORPORATION

View Document

08/04/598 April 1959 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