WEB-SURE LIMITED

Company Documents

DateDescription
06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/10/1220 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/10/1117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC JAMES ALEXANDER GILMOUR / 10/09/2010

View Document

05/12/095 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 74 MENTEITH VIEW DUNBLANE PERTHSHIRE FK15 0PD

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: GLASTRY MILL KILBRYDE BY DUNBLANE FK15 9NF

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/06/98

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED WEBSURE LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 14/10/96

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 COMPANY NAME CHANGED RANDOTTE (NO.416) LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

27/09/9627 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information