WEBSPY LTD

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN GYANESHWAR

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACK ANDRYS

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED NATHAN GYANESHWAR

View Document

21/02/1121 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 07/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK PAUL ANDRYS / 07/01/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 07/01/2010

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 01/05/2008

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: G OFFICE CHANGED 22/03/07 ASHDOWN HURREY 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 07/01/03; NO CHANGE OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/06/01

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: G OFFICE CHANGED 22/01/01 KNOWL HILL FARM KNOWL HILL, KINGSCLERE NEWBURY BERKSHIRE RG20 4NY

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED WEBMAN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/09/9923 September 1999 S-DIV 14/09/99

View Document

23/09/9923 September 1999 � NC 1000/4000 14/09/9

View Document

25/03/9925 March 1999 998 AT �1 20-1-99 ORIGINAL INCOR

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: G OFFICE CHANGED 05/03/99 YEW TREE COTTAGE ST IVE CROSS LISKEARD CORNWALL PL14 3LZ

View Document

05/03/995 March 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: G OFFICE CHANGED 09/12/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: G OFFICE CHANGED 24/03/98 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

07/01/987 January 1998 Incorporation

View Document

07/01/987 January 1998 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