WEBSOFT CONSULTANTS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 2 THE WALLED GARDEN HARMSTON LINCOLN LINCOLNSHIRE LN5 9WG

View Document

04/01/054 January 2005 COMPANY NAME CHANGED ABBEYDALE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

20/07/0420 July 2004 Incorporation

View Document

20/07/0420 July 2004 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