WEB MARKETING INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Application to strike the company off the register |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 31 MADOC STREET LLANDUDNO CONWY LL30 2TL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/04/148 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/04/125 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/03/1122 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES |
20/07/1020 July 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD BURNELL / 06/03/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LYN LIMACHER / 06/03/2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/04/0814 April 2008 | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/04/0716 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: C/O GARDNER & CO, BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
31/03/0431 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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