EIT WEB DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON

View Document

16/10/1016 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HODGSON / 01/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2006

View Document

02/11/092 November 2009 Annual return made up to 29 August 2007 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 29 August 2008 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR PETER WAINWRIGHT FISHER

View Document

30/10/0930 October 2009 RES02

View Document

29/10/0929 October 2009 ORDER OF COURT - RESTORATION

View Document

19/02/0819 February 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/0718 September 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/077 August 2007 APPLICATION FOR STRIKING-OFF

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 37B DINSMORE ROAD LONDON SW12 9PT

View Document

29/08/0129 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 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