WEB WISDOM LTD

Company Documents

DateDescription
04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061463160001

View Document

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061463160001

View Document

20/05/1320 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
BASEPOINT CENTRE OAKFIELD CLOSE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SD
ENGLAND

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JOSEPHINE TIPPER / 22/04/2012

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM
38 SOUTHFIELD ROAD
GLOUCESTER
GL4 6UD
UNITED KINGDOM

View Document

22/04/1222 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
2 GALLERY COURT
1-7 PILGRIMAGE STREET
LONDON
SE1 4LL

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/10/081 October 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TRAFALGAR COMPANY SECRETARIES LTD

View Document

08/03/078 March 2007 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