WEB ORIENTATED TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PAUL MACKINLAY / 07/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MACKINLAY / 02/08/2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

08/06/008 June 2000

View Document

08/06/008 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED INTERBLUE LTD CERTIFICATE ISSUED ON 12/05/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 78 OLD OAK COMMON LANE LONDON W3 7DA

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 78 OLD OAK COMMON LANE LONDON W3 7DA

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 COMPANY NAME CHANGED THE SOFTWARE AVIL LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 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