WEB DESIGN AND PRINT LTD

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 22 WAKEHURST CLOSE MAPLE PARK NUNEATON WARWICKSHIRE CV11 4YF

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONALD WHISTLER / 28/10/2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR MICHAEL DONALD WHISTLER

View Document

06/02/096 February 2009 SECRETARY APPOINTED MR MICHAEL DONALD WHISTLER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHISTLER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MARION WHISTLER

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE BAGGARLEY

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MARION WHISTLER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 38 BRONZE CLOSE, MAPLE PARK NUNEATON WARWICKSHIRE CV11 4YD

View Document

08/01/088 January 2008 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