WEB EXCELLENCE LTD

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVITEC ELECTRONICS LIMITED / 24/02/2011

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED DAVID ANDREW HAMMOND

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP ADAMS

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / AVITEC DISTRIBUTION LIMITED / 05/12/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: LEOFRIC HOUSE OXFORD ROAD RYTON-ON-DUNSMORE COVENTRY CV8 3ED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED CREATIVE SYSTEM BUILDING LTD CERTIFICATE ISSUED ON 15/09/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED LIGHT GENERATORS LTD CERTIFICATE ISSUED ON 30/12/98

View Document

22/12/9822 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 FIRST GAZETTE

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 Incorporation

View Document

06/03/976 March 1997 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