ALL WEB DEVELOPMENT LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

27/02/1427 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
3-4 GEORGES PLACE GEORGE STREET POCKLINGTON
YORK
EAST YORKSHIRE
YO42 2DF
UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ANDREW GARY HALL

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document


More Company Information