MOMENTUM WEB SOLUTIONS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE

View Document

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

12/05/1212 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 2 THE GALLERY 54 MARSTON STREET OXFORD OXFORDSHIRE OX4 1LF UNITED KINGDOM

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 9 STANDINGFORD HOUSE 26 CAVE STREET OXFORD OXFORDSHIRE OX4 1BA

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FINK / 11/01/2010

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 15 STANDINGFORD HOUSE 26 CAVE STREET OXFORD OXFORDSHIRE OX4 1BA

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 1 ABBEY STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4TB

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 34 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JN

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 SUBDIVIDED SHARES 25/09/07

View Document

24/10/0724 October 2007 S-DIV 25/09/07

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information