WEB MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET REECE PARRY

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET REECE-PARRY

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET REECE PARRY / 23/09/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWSON / 23/09/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET REECE-PARRY / 23/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 5 ELMS FARM ATHERSTONE ROAD APPLEBY MAGNA DERBYSHIRE DE12 7AP

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MARGARET REECE-PARRY

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET REECE PARRY / 01/09/2008

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 Incorporation

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