SOUTHERN WEB OFFSET LIMITED

Company Documents

DateDescription
09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014

View Document

01/09/141 September 2014 CHANGE PERSON AS DIRECTOR

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
PRINTWORKS
OUNDLE ROAD
WOODSTON PETERBOROUGH
CAMBRIDGESHIRE
PE2 9QR

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM CROW / 24/03/2011

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM CROW / 02/08/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MR PETER MCCALL

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/08/04; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

19/09/9619 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/08/9620 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM:
1 LINCOLN COURT
LINCOLN ROAD
PETERBOROUGH
PE1 2RF

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9616 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 US$ NC 0/1
31/05/96

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 31/05/96

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 10/11/95

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 AUDITOR'S RESIGNATION

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

27/11/9527 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 S80A AUTH TO ALLOT SEC 15/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

14/10/9314 October 1993 ADOPT MEM AND ARTS 15/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

25/11/9225 November 1992 VARYING SHARE RIGHTS AND NAMES 13/11/92

View Document

25/11/9225 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/92

View Document

25/11/9225 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/92

View Document

25/11/9225 November 1992 NC INC ALREADY ADJUSTED
13/11/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

07/11/917 November 1991 SECRETARY RESIGNED

View Document

07/11/917 November 1991 NEW SECRETARY APPOINTED

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 S252,S386,S366A 19/07/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/906 July 1990 ADOPT MEM AND ARTS 15/06/90

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM:
PARK HOUSE
117 PARK ROAD
PETERBOROUGH
PE1 2TR

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

02/09/882 September 1988 ADOPT MEM AND ARTS 240688

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/07/879 July 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM:
CHANCEL HOUSE
NEASDEN LANE
LONDON NW10 2XE

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 DIRECTOR 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