THE WEB INNOVATION BUSINESS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/01/138 January 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/09/1218 September 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/09/126 September 2012 | APPLICATION FOR STRIKING-OFF |
08/02/128 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOLMES / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GORDON ROBSON / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/092 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | DIRECTOR APPOINTED ALAN JOHN HOLMES |
28/08/0828 August 2008 | DIRECTOR APPOINTED IAN GORDON ROBSON |
21/08/0821 August 2008 | ADOPT ARTICLES 31/07/2008 |
21/08/0821 August 2008 | DIRECTOR APPOINTED JONATHAN PAUL GOLD |
11/01/0811 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX |
29/01/0729 January 2007 | COMPANY NAME CHANGED SANDCO 1011 LIMITED CERTIFICATE ISSUED ON 29/01/07 |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0618 December 2006 | Incorporation |
More Company Information
Recently Viewed
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