THE WEBSITE CORPORATION LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 STRUCK OFF AND DISSOLVED

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIBZADA AMIR JAHANGIR / 01/12/2013

View Document

16/06/1416 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
29 ALLUM LANE
ELSTREE
HERTFORDSHIRE
WD6 3NE

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHEEN JAHANGIR

View Document

08/08/138 August 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIBZADA AMIR JAHANGIR / 27/04/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SAHIBZADA AMIR JAHANGIR / 27/04/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAHEEN JAHANGIR / 27/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 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