WEB-FOCUS SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DONNA LAING / 01/01/2011

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 C/O 8TH FLOOR PEARL ASSURANCE HOUSE, 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8AQ

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED ANDY LAING COMPUTING LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9826 June 1998 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