WEB SUPPORT SERVICES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/05/1121 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/08/1021 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/09/0912 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 4 BROAD STREET HARLESTON NORFOLK IP20 9AZ UNITED KINGDOM

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM THE OLD RECTORY, THE STREET WORLINGTON BURY ST EDMUNDS SUFFOLK IP28 8RU

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 8 EXCHANGE STREET HARLESTON NORFOLK IP20 9AB

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 4A NAILSWORTH ROAD DORRIDGE SOLIHULL WEST MIDS B93 8NS

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 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