WEB PROCESSING (UK) LIMITED

Company Documents

DateDescription
04/03/034 March 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/0219 November 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/024 October 2002 APPLICATION FOR STRIKING-OFF

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0121 September 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 AUTH SIG SH SALE AG 03/04/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

14/06/9514 June 1995 EXEMPTION FROM APPOINTING AUDITORS 04/02/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/9421 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SHARES AGREEMENT OTC

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: G OFFICE CHANGED 27/01/92 2,BACHES STREET LONDON N1 6UB

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED MOBILEULTRA LIMITED CERTIFICATE ISSUED ON 22/01/92

View Document

22/11/9122 November 1991 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