SI4 WEB SOLUTIONS LTD

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/0910 October 2009 APPLICATION FOR STRIKING-OFF

View Document

06/10/096 October 2009 Annual return made up to 29 May 2009 with full list of shareholders

View Document

01/09/091 September 2009 DISS40 (DISS40(SOAD))

View Document

29/08/0929 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 First Gazette

View Document

16/07/0816 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: CROSSWEYS HOUSE, HIGH STREET GUILDFORD SURREY GU1 3EL

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: 1 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ UK

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 COMPANY NAME CHANGED SWORDFISH INTERNET LTD CERTIFICATE ISSUED ON 04/07/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 1 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 Incorporation

View Document

29/05/0229 May 2002 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