WIRRAL WEB SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED PROPERTY PARALEGALS LIMITED
CERTIFICATE ISSUED ON 11/03/13

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
HALFPENNY HOUSE ALBERT ROAD
WEST KIRBY
WIRRAL
MERSEYSIDE
CH48 0RS
ENGLAND

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED INPROGEN LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

13/02/1313 February 2013 CHANGE OF NAME 07/02/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 200A BEDFORD ROAD BIRKENHEAD MERSEYSIDE CH42 2AT UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSTON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER BENJAMIN JOHNSTON

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BENJAMIN JOHNSTON / 15/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENJAMIN JOHNSTON / 15/04/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS CAROL IRENE ELIZABETH JOHNSTON

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSTON

View Document

05/03/105 March 2010 COMPANY NAME CHANGED STUDENT MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 09/02/2010

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED PROLETTINGS.COM LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 CHANGE OF NAME 13/11/2009

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED INPROGEN LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED EMMA JOHNSTON

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 200A BEDFORD ROAD BIRKENHEAD MERSEYSIDE CH42 2AT UNITED KINGDOM

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: FRIAR GATE STUDIOS FORD STREET DERBY DERBYSHIRE DE1 1EE

View Document

09/05/089 May 2008 SECRETARY RESIGNED KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

09/05/089 May 2008 DIRECTOR RESIGNED KEY LEGAL SERVICES (NOMINEES) LTD

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER BENJAMIN JOHNSTON

View Document

09/05/089 May 2008 DIRECTOR APPOINTED EMMA LOUISE JOHNSTON

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

08/05/088 May 2008 COMPANY NAME CHANGED ROSEWALK LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

16/04/0816 April 2008 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