Q WEB DEVELOPMENT LTD

Company Documents

DateDescription
21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
WHITE HOUSE WOLLATON STREET
NOTTINGHAM
NG1 5GF

View Document

20/05/1520 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1520 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1520 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/151 April 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARLOW

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MARLOW

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 SECRETARY APPOINTED BRETT ALLAN MARLOW

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MARLOW

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARLOW

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
WOODBINE COTTAGE LOW STREET
ELSTON
NEWARK
NOTTINGHAMSHIRE
NG23 5PA
UNITED KINGDOM

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY FIONA DEBELL

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MRS BEVERLEY ANNE MARLOW

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS BEVERLEY ANNE MARLOW

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH LOWE

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR BRETT ALLAN MARLOW

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SKITT / 01/10/2009

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN LOWE / 01/10/2009

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN LOWE / 29/07/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARIE DEBELL / 16/01/2008

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SKITT / 16/01/2008

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 43 FAIRFIELD ROAD BOURNHEATH BROMSGROVE WORCS B61 9JW

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS DOMINIC SKITT

View Document

12/01/0912 January 2009 SECRETARY'S PARTICULARS FIONA DEBELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/04/06

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 � NC 1000/2000 24/05/0

View Document

16/06/0516 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 � NC 1000/2000 24/05/05 AUTH ALLOT OF SECURITY 24/05/05

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 9 FREDERICK ROAD BIRMINGHAM B15 1JD

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

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