ONYXWEB LTD

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN STEWART

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MICHAEL STEWART / 08/01/2010

View Document

09/01/109 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 REGISTERED OFFICE CHANGED ON 22/01/06 FROM: THE SMITHY FINKLE STREET SHERIFF HUTTON YORK YO60 6RB

View Document

22/01/0622 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0622 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0622 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: THE OLD SCHOOL TINLEY GARTH KIRKBYMOORSIDE YORK YO62 6AR

View Document

21/03/0121 March 2001 � NC 100000/105000 13/01/01

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 13/01/01

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 07/01/01

View Document

11/01/0111 January 2001 VARYING SHARE RIGHTS AND NAMES 07/01/01

View Document

11/01/0111 January 2001 � NC 2/100000 07/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/12/975 December 1997 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