WEBVISION INTERNET SERVICES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK HARDING

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S PARTICULARS ANDREW BARNISH

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 18/01/01 S252 DISP LAYING ACC 18/01/01 S386 DISP APP AUDS 18/01/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED LYNCROWN SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/97; RESOLUTION PASSED ON 03/10/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ

View Document

05/06/955 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/955 June 1995 ADOPT MEM AND ARTS 18/05/95

View Document

18/05/9518 May 1995 Incorporation

View Document

18/05/9518 May 1995 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