WEB HEALTH GROUP LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/094 November 2009 APPLICATION FOR STRIKING-OFF

View Document

14/10/0914 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RUDIN

View Document

16/06/0916 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR MICHAEL RUDIN

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: UNIT 14, ANGERSTEIN BUSINESS PARK GREENWICH LONDON SE10 0RT ENGLAND

View Document

16/12/0816 December 2008 COMPANY NAME CHANGED THE THOMAS GROUP LIMITED CERTIFICATE ISSUED ON 17/12/08; RESOLUTION PASSED ON 12/12/2008

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MRS TRACY LEE

View Document

29/09/0829 September 2008 SECRETARY RESIGNED ANDREW MURRELL COOPER

View Document

09/09/089 September 2008 SECRETARY RESIGNED DIANE THOMAS

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED DIANE THOMAS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ANDREW MURRELL COOPER

View Document

18/08/0818 August 2008 CURRSHO FROM 31/05/2009 TO 31/01/2009

View Document

22/05/0822 May 2008 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