MENUWEB LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O LEADBETTER STAFF & CO PARK HOUSE PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL

View Document

28/05/1028 May 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HALL / 07/01/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

08/01/108 January 2010 Annual return made up to 7 January 2009 with full list of shareholders

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 LEADBETTER STAFF & CO LOWER 1ST FLOOR 41 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 COMPANY NAME CHANGED MENUWEB 2000 LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 WOODLANDS HOUSE CANNON LANE MAIDENHEAD BERKSHIRE SL6 3NR

View Document

11/04/0011 April 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: G OFFICE CHANGED 19/10/98 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: G OFFICE CHANGED 09/10/98 4TH FLOOR CARRINGTON HOUSE 126/130 REGENT STREET, LONDON W1R 5FE

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 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