DAPPA WEB PUBLISHING LIMITED

Company Documents

DateDescription
21/01/0221 January 2002 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: SUITE H 1 SILVESTER SQUARE THE MALTINGS HULL NORTH HUMBERSIDE HU1 3HA

View Document

17/10/0117 October 2001 APPOINTMENT OF LIQUIDATOR

View Document

09/10/019 October 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: SOUTH COTTAGE THE PARADE, PARKGATE NESTON CHESHIRE CH64 6SA

View Document

02/06/002 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ADOPT MEM AND ARTS 02/11/98

View Document

15/04/0015 April 2000 � NC 100/200000 02/11/98

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: SOUTH COTTAGE THE PARADE, PARKGATE SOUTH WIRRAL MERSEYSIDE CH64 6SA

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 COMPANY NAME CHANGED WILCHAP 87 LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

29/04/9829 April 1998 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