WEBGROVE HOLDINGS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 STRUCK OFF AND DISSOLVED

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

17/03/1217 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

01/08/111 August 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006658,00008846

View Document

01/08/111 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2010:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM K P M G CORPORATE RECOVERY 2 CORNWALL STREET BIRMINGHAM B3 2DL

View Document

19/02/0919 February 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009:LIQ. CASE NO.1

View Document

06/02/086 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/02/0715 February 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/067 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/0522 February 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/03/048 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/04/032 April 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/04/032 April 2003 STAT OF AFFAIRS WITH F 3.10

View Document

02/04/032 April 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: G OFFICE CHANGED 23/01/03 PO BOX 167 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0ZQ

View Document

14/10/0214 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 � NC 1402000/1414000 08/02/01

View Document

22/02/0122 February 2001 ADOPT MEM AND ARTS 08/02/01

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 ALTER ARTICLES 28/04/00

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 ALTERARTICLES28/04/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 � IC 477000/12000 07/05/99 � SR 465000@1=465000

View Document

28/04/9928 April 1999 S369(4) SHT NOTICE MEET 26/03/99

View Document

28/04/9928 April 1999 S369(4) SHT NOTICE MEET 26/03/99

View Document

13/04/9913 April 1999 � IC 802000/477000 31/03/99 � SR 325000@1=325000

View Document

19/08/9819 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 � IC 1402000/802000 15/09/97 � SR 600000@1=600000

View Document

19/09/9719 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997

View Document

07/05/977 May 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 PO BOX 67 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0ZQ

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 HALESFIELD 2 TELFORD SHROPSHIRE TF7 4QH

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 COMPANY NAME CHANGED LINK PLASTICS LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

27/12/9527 December 1995 SHARES AGREEMENT OTC

View Document

05/12/955 December 1995

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

20/11/9520 November 1995 SUB DIV SHARES 31/10/95

View Document

20/11/9520 November 1995 REDESIGNATE SHARES 10/11/95

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 Resolutions

View Document

20/11/9520 November 1995 ADOPT MEM AND ARTS 10/11/95

View Document

20/11/9520 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/95

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: G OFFICE CHANGED 20/11/95 GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 � NC 3000/1402000 10/11/95

View Document

20/11/9520 November 1995 � NC 1000/3000 31/10/95

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 DIV S-DIV 31/10/95

View Document

20/11/9520 November 1995 Memorandum and Articles of Association

View Document

20/11/9520 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 CONVE 10/11/95

View Document

20/11/9520 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

20/11/9520 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/95

View Document

14/11/9514 November 1995 COMPANY NAME CHANGED FORAY 842 LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995

View Document

24/08/9524 August 1995 Incorporation

View Document

24/08/9524 August 1995 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