WINDOW WEB.NET LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE BODDY

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED NICOLE KAREN BODDY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BOTTOMLEY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BOTTOMLEY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GREY

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHASE BUREAU SECRETARIAL SERVICES LIMITED / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOTTOMLEY / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH GREY / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GREY / 03/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ROSS GREY

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MARK BOTTOMLEY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
HUNT SMEE & CO
SOUTHGATE HOUSE
BASILDON
ESSEX SS14 1BN

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 Incorporation

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