WEB LABS SYSTEMS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1028 May 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/0927 April 2009 NC INC ALREADY ADJUSTED 21/04/09

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 251 UPPER THIRD STREET BOUVERIE SQUARE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DR

View Document

27/04/0927 April 2009 AUTH ALLOT OF SECURITY 21/04/2009 GBP NC 2/1000 21/04/2009 ADOPT MEM AND ARTS 21/04/2009

View Document

27/04/0927 April 2009 GBP NC 2/1000 21/04/2009

View Document

27/04/0927 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0923 April 2009 COMPANY NAME CHANGED GLEAVERSOL INVESTMENTS (NUMBER 56) LIMITED CERTIFICATE ISSUED ON 24/04/09

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR EDMUND SWAIN

View Document

23/04/0923 April 2009 SECRETARY APPOINTED DR RAJINDER KUMAR DHIR

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR KENNETH JOHN RANNS

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED TROY WARNER

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED TIMOTHY ROBERTS

View Document

25/03/0925 March 2009 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