WEB DEV LTD

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1228 June 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BAXTER / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 29 CHAPEL STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5DT

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: STUDIO 13 THE DESIGN EXCHANGE 34 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED EDITNOW LTD CERTIFICATE ISSUED ON 16/11/04; RESOLUTION PASSED ON 01/11/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: UNIT 7, GREAT RUSSELL COURT FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1JZ

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 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