WEBVISION INTERACTIVE LIMITED

Company Documents

DateDescription
06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
12TH FLOOR LYNDON HOUSE
58-62 HAGLEY ROAD
BIRMINGHAM
B16 8PE

View Document

04/11/134 November 2013 DECLARATION OF SOLVENCY

View Document

04/11/134 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 CURRSHO FROM 30/11/2013 TO 30/09/2013

View Document

16/07/1316 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR GARY JOHN CORBETT

View Document

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/04/2010

View Document

04/10/104 October 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED LYNDA CORBETT

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED NETVISION INTERACTIVE LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: G OFFICE CHANGED 30/03/00 OFFICE 2 59 GEORGE STREET BIRMINGHAM B3 1QA

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/11/98

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 OFFICE 2 59 GEORGE STREET BIRMINGHAM B3 1QA

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: G OFFICE CHANGED 12/09/97 SUITE 2 NEWHALL COURT 59 GEORGE STREET BIRMINGHAM B3 1QA

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: G OFFICE CHANGED 24/06/97 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 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