COMPUWEB ONLINE LTD

Company Documents

DateDescription
11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
HOWARD MATTHEWS LLOYD BUILDING
101 ST GEORGES ROAD
BOLTON
LANCS
BL1 2BY

View Document

07/11/087 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/04/082 April 2008 ORDER OF COURT TO WIND UP

View Document

29/01/0829 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/0713 November 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/0730 October 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/078 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/0728 March 2007 APPLICATION FOR STRIKING-OFF

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
ABBEY HOUSE
HICKLEYS COURT
SOUTH STREET FARNHAM
SURREY GU9 7QQ

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
THE WORKS BUSINESS CENTRE
UNION STREET
MANCHESTER
GREATER MANCHESTER M12 4JD

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM:
ENTERPRISE HOUSE
MANCHESTER SCIENCE PARK
MANCHESTER
GREATER MANCHESTER M15 6SE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM:
1 BRIAR HOLLOW
STOCKPORT
CHESHIRE SK4 2EE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

16/01/0216 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

15/03/0015 March 2000 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