WEBSPERIENCE 2.0 LTD

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK LEAVER / 14/09/2010

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WAINWRIGHT

View Document

26/09/1026 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WAINWRIGHT / 26/09/2010

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR ROBERT JAMES RIGG

View Document

13/09/1013 September 2010 TERMINATION OF APPOINTMENT OF MANAGER UNDER SECTION 47 OF THE COMPANIES (AUDIT, INVESTIGATIONS AND COMMUNITY ENTERPRISE) ACT 2004 OR RECEIVER AND MANAGER UNDER SECTION 18 OF THE CHARITIES ACT 1993 OR JUDICIAL FACTOR (SCOTLAND)

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RIGG

View Document

14/09/0914 September 2009 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