WEBSTER AND LONG LTD

Company Documents

DateDescription
15/02/1815 February 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/12/2019: DEFER TO 06/12/2019

View Document

15/02/1815 February 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

02/11/162 November 2016 ORDER OF COURT - RESTORE AND WIND UP

View Document

02/11/162 November 2016 ORDER OF COURT TO WIND UP

View Document

13/09/1613 September 2016 STRUCK OFF AND DISSOLVED

View Document

03/10/153 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LONG

View Document

08/10/128 October 2012 DIRECTOR APPOINTED TONY GREEN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORRIS

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM BRIDGE BUSINESS CENTRE 5 BRIDGE HOUSE NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RF UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MICHELLE LONG

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED CONNECT TO ME LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/08/1122 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM BANC TY THE FORGE LOWER COMMON AYLBURTON LYDNEY GLOUCESTERSHIRE GL15 6DR UNITED KINGDOM

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 1ST FLOOR. PORTMAN BUILDINGS BULWARK BUSINESS EST BULWARK CHEPSTOW MONMOUTHSHIRE NP16 5QZ

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MORRIS / 01/01/2011

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM OFFICE SUITE 3 CLAREMONT HOUSE HIGH STREET LYDNEY GLOS GL15 5DX UNITED KINGDOM

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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