WEBSTER'S RETAIL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/01/2019:LIQ. CASE NO.1

View Document

22/02/1822 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

14/02/1814 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1814 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1814 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEONARD PHILIP WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PHILIP WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MISS JOANNE WEBSTER / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WEBSTER / 25/09/2017

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077796640001

View Document

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077796640001

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 PREVSHO FROM 30/09/2013 TO 31/05/2013

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEBSTER / 20/09/2012

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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