WEBBS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
03/09/153 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/153 June 2015 INSOLVENCY:RE FINAL REPORT TO 19/05/2015

View Document

03/06/153 June 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

12/06/1412 June 2014 INSOLVENCY:PROGRESS REPORT END 18/04/2014

View Document

11/06/1311 June 2013 ORDER OF COURT TO WIND UP

View Document

11/06/1311 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/06/137 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/05/1310 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
6 PIKEHOUSE COTTAGES
LIGHTOWLERS LANE
LITTLEBOROUGH
GREATER MANCHESTER
OL15 0LW

View Document

26/03/1326 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY KERRY WEBB

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009522

View Document

22/03/1122 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBB / 25/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 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