S D WEBBER BUILDING SERVICES LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/07/1116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANN WEBBER / 24/06/2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM FIRST FLOOR GLOUCESTER HOUSE CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ ENGLAND

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: GISTERED OFFICE CHANGED ON 01/07/2009 FROM 74 PARK AVENUE ORPINGTON KENT BR6 9EF

View Document

25/06/0925 June 2009 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