INTELLIGENT WEB DESIGN LIMITED

Company Documents

DateDescription
08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA QUARTERMAINE

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/02/133 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUARTERMAINE

View Document

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
9 EYFFLER CLOSE
WARWICK MEWS
WARWICK
WARWICKSHIRE
CV34 4UG
ENGLAND

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CARR / 01/02/2012

View Document

14/03/1214 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/01/1129 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY QUARTERMAINE / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR DAVID ALEXANDER CARR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH QUARTERMAINE

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
CAPELLO, 29 BRADDONS HILL ROAD
EAST, TORQUAY
DEVON
TQ1 1HB

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MRS ANGELA MARY QUARTERMAINE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MRS ANGELA MARY QUARTERMAINE

View Document

08/02/088 February 2008 COMPANY NAME CHANGED
QMAIL IMAGES LIMITED
CERTIFICATE ISSUED ON 08/02/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
15 HALL CLOSE
TYTHERINGTON
MACCLESFIELD
CHESHIRE SK10 2HH

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED
PURE WEDDINGS LIMITED
CERTIFICATE ISSUED ON 15/08/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED
THE UK GOLF SHOW LIMITED
CERTIFICATE ISSUED ON 18/10/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED
THE UK WEDDING SHOW (MANCHESTER)
LIMITED
CERTIFICATE ISSUED ON 05/07/01

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED
WEDDINGLINK LIMITED
CERTIFICATE ISSUED ON 26/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 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