WEB THAT WORKS LTD

Company Documents

DateDescription
23/08/1623 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/167 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1625 May 2016 APPLICATION FOR STRIKING-OFF

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
STUDIO 6 SUTHERLAND INSTITUTE
LIGHTWOOD ROAD LONGTON
STOKE ON TRENT
STAFFORDSHIRE
ST3 4HY

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR CARL DUGDALE

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GUDGEON / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TOOTH

View Document

13/02/1413 February 2014 29/11/13 STATEMENT OF CAPITAL GBP 173

View Document

13/02/1413 February 2014 06/11/13 STATEMENT OF CAPITAL GBP 163

View Document

13/02/1413 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 186

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
STUDIO 15 GLADSTONE POTTERY MUSEUM
36 UTTOXETER ROAD
STOKE-ON-TRENT
ST3 1PQ
ENGLAND

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 02/10/12 STATEMENT OF CAPITAL GBP 143

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

21/07/1321 July 2013 DIRECTOR APPOINTED MR MARK TOOTH

View Document

21/07/1321 July 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEEL

View Document

21/07/1321 July 2013 DIRECTOR APPOINTED MR CARL JAMES DUGDALE

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GUDGEON / 01/07/2013

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM
33 TRENTHAM ROAD
LONGTON STOKE ON TRENT
STAFFORDSHIRE
ST3 4DF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 COMPANY NAME CHANGED JAMIEDIA LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

21/10/0921 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: G OFFICE CHANGED 11/08/07 SHELTON HOUSE,, 33 SHELTON NEW ROAD,, HANLEY, STOKE-ON-TRENT ST1 4PF

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: G OFFICE CHANGED 30/10/06 22 MONKSWELL AVENUE, BOLTON-LE-SANDS, CARNFORTH LANCASHIRE LA5 8JY

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information