WEB GENIE INTERNET LTD

Company Documents

DateDescription
18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY BRUCE HALL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM GROUND FLOOR 11-21 PAUL STREET LONDON EC2A 4JU

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 04/11/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACSWEEN / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 07/12/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM TELEPHONE HOUSE FENTON STREET LANCASTER LANCASHIRE LA1 1AB

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEWART MOIR LOGGED FORM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR STUART FORREST

View Document

22/07/0822 July 2008 SECRETARY APPOINTED BRUCE HALL

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK HALLAM

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED RICHARD STRACHAN LOGAN

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 7 UNION STREET ALDERSHOT HAMPSHIRE GU11 1EG

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RE: SECTION 394

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 S366A DISP HOLDING AGM 17/12/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: SHERWOOD HOUSE WOOLLARDS ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5DS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information