WEB PORTALS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/152 February 2015 APPLICATION FOR STRIKING-OFF

View Document

16/11/1416 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/11/1218 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/11/1021 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERAH GOUGH / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: G OFFICE CHANGED 17/11/03 MILL HOUSE MILLMEECE NEAR ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6QT

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 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