WEB SYSTEMS (EASTWOOD) LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

19/03/1219 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 36 NOTTINGHAM ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3NQ

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: G OFFICE CHANGED 26/07/04 12 JAMES STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NE16 2LP

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 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