WEB-VERTS.COM LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1916 January 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM JOHN MOUNTFORD STUDIOS LIMITED HETHERSETT NORWICH NORFOLK NR9 3DL

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/06/1022 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRIGGS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRIGGS

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/10/0016 October 2000 SHARES AGREEMENT OTC

View Document

16/10/0016 October 2000 SHARES AGREEMENT OTC

View Document

04/07/004 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 ADOPT ARTICLES 12/06/00

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED WEB-VERT.COM LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED DIRECT RADIO LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 AUDITOR'S RESIGNATION

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED JOHN MOUNTFORD TELEVISION LIMITE D CERTIFICATE ISSUED ON 28/01/97

View Document

23/01/9723 January 1997 ADOPT MEM AND ARTS 14/01/97

View Document

23/01/9723 January 1997 ALTER MEM AND ARTS 14/01/97

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/09/9224 September 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: 2 THE CLOSE NORWICH NORWICH NR1 4DJ

View Document

10/09/9110 September 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED JOHN MOUNTFORD AUDIO VISUAL LIMI TED CERTIFICATE ISSUED ON 06/04/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 NC INC ALREADY ADJUSTED

View Document

11/02/8811 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/88

View Document

04/10/864 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: 13 PRINCES STREET NORWICH NORFOLK

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document


More Company Information