THE WEB INNOVATION BUSINESS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOLMES / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GORDON ROBSON / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ALAN JOHN HOLMES

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED IAN GORDON ROBSON

View Document

21/08/0821 August 2008 ADOPT ARTICLES 31/07/2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JONATHAN PAUL GOLD

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
SANDGATE HOUSE
102 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 3DX

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED
SANDCO 1011 LIMITED
CERTIFICATE ISSUED ON 29/01/07

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 Incorporation

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