WEB SYSTEMS (NOTTINGHAM) LIMITED

Company Documents

DateDescription
06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ORDER OF COURT TO WIND UP

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEVAN ANDREW LLOYD / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEVAN ANDREW LLOYD / 01/10/2009

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED ENERGY COMPUTERS LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

12/10/0912 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 300-302 COVENTRY ROAD BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8LU

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 £ NC 34000/34001 14/05/

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 14/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 12/12/06

View Document

23/04/0723 April 2007 £ NC 1000/34000 12/12/

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 48 LYTHAM GARDENS RISE PARK NOTTINGHAM NOTTINGHAMSHIRE NG9 5JB

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 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