WEBHOST AUTOMATION LIMITED

Company Documents

DateDescription
02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ULLA KARIN MARIE SANDSJO / 12/05/2015

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS. ULLA KARIN MARIE SANDSJO

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARKLEY

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
SUITE 127 BUILDING-3 CHISWICK PARK
556 CHISWICK HIGH ROAD
LONDON
W4 5YA
UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/04/2012

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR. DAVID GORDON ARKLEY

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAUERT

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/10/2009

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM, C/O C/O PARALLELS PLC, UNIT 7 1ST FLOOR THE LIGHTBOX, 111 POWER ROAD, CHISWICK, LONDON, W4 5PY, UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM, C/O SWSOFT PLC, THE LIGHTBOX 111 POWER ROAD, LONDON, LONDON, W4 5PY

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAUERT / 01/07/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/07/2011

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PETER BAUERT

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER WALKER

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
OAKFIELD HOUSE, OAKFIELD GROVE CLIFTON, BRISTOL, BS8 2BN

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 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