NETCHECK WEB DEVELOPMENT LTD

Company Documents

DateDescription
13/12/2113 December 2021 Final Gazette dissolved following liquidation

View Document

13/12/2113 December 2021 Final Gazette dissolved following liquidation

View Document

02/05/192 May 2019 ORDER OF COURT TO WIND UP

View Document

29/04/1929 April 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

28/08/1828 August 2018 STRUCK OFF AND DISSOLVED

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 COMPANY NAME CHANGED VOODOO CREATIVE LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM SUITE 109, UNIT 8 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLARE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CLARE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MILLER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLARE

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 1A NEW STREET BRIGHTLINGSEA ESSEX CO7 0BZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/142 June 2014 COMPANY NAME CHANGED CLARE WEB DESIGN LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARE / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MARY CLARE / 23/04/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY MARY CLARE / 23/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARE / 20/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MARY CLARE / 20/04/2010

View Document

03/12/093 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 30 PARK DRIVE, BRIGHTLINGSEA, ESSEX, CO7 0UB

View Document

20/10/0820 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 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