WEB METRICS LTD

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 APPLICATION FOR STRIKING-OFF

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY HUDSON / 02/11/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 GBP IC 284333/271333 28/03/08 GBP SR 13000@1=13000

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 UNIT 8 NETWORK 4 CRESSEX BUSINESS PARK LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RF

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 � IC 301000/284333 28/03/07 � SR 16667@1=16667

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 1 WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 7 THE COURTYARD FURLONG ROAD MEADOWBANK BOURNE END BUCKINGHAMSHIRE SL8 5AU

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED ACTUALIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 � NC 400000/500000 24/07

View Document

05/11/025 November 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED SOFTKLONE (U.K.) LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 LEXHAM HOUSE FOREST ROAD, BINFIELD BRACKNELL BERKSHIRE RG42 4HP

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: G OFFICE CHANGED 27/03/01 7A THE COURTYARD MEADOWBANK FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AU

View Document

02/01/012 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 PREVIEW HOUSE BOUNDARY ROAD LOUDWATER BUCKS HP10 9QT

View Document

06/11/976 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ADOPT MEM AND ARTS 30/09/96

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/10/92; CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 08/03/90

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED PRIMARY VIEWDATA SERVICES LIMITE D CERTIFICATE ISSUED ON 15/02/89

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NA

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NA

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: ROSE ESTATES CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5BA

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/8822 January 1988 NEW SECRETARY APPOINTED

View Document

24/11/8624 November 1986 CERTIFICATE OF 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