THE PEOPLES WEB LIMITED

Company Documents

DateDescription
08/12/108 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/108 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/04/1020 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010

View Document

17/04/0917 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/0917 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/0917 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 59 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR DEREK STUTCHBURY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL YOUNG

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DEREK JOHN STUTCHBURY

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAY

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TUPPEN / 05/06/2006

View Document

19/02/0819 February 2008 £ NC 150000/200000 15/02/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 35 BASEPOINT BUSINESS & INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

27/03/0727 March 2007 £ NC 145326/150000 22/03/07

View Document

08/01/078 January 2007 £ NC 145323/145326 08/01/07

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 £ NC 138060/145323 20/11/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS; AMEND

View Document

05/10/065 October 2006

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 LOAN CAPITAL 10/08/06

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 14 BASEPOINT BUSINESS & INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 20 BASEPOINT BUSINESS & INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SHARE ALLOTMENT 10/11/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 06/09/05

View Document

14/09/0514 September 2005 £ NC 103550/138060 06/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

21/10/0421 October 2004 £ NC 53550/103550 15/10

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: BASEPOINT BUSINESS & INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 55 LAGHAM PARK SOUTH GODSTONE SURREY RH9 8EP

View Document

01/03/041 March 2004 S-DIV 20/02/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 SUBDIVIDED 20/02/04

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: DOWN PARK HOUSE, DOWN PARK CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4HQ

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED TIMERARK LTD CERTIFICATE ISSUED ON 20/02/03

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 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