WEB SYSTEMS (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/1814 August 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/06/2018:LIQ. CASE NO.1 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 1 COVENTRY COURT COVENTRY ROAD BULWELL NOTTINGHAMSHIRE NG9 8PR |
23/07/1723 July 2017 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
23/07/1723 July 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
28/06/1728 June 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/06/1728 June 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/02/1513 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/03/1427 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE KENNETH MORRIS / 05/01/2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MORRIS / 05/01/2013 |
11/03/1311 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MORRIS / 05/01/2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/03/1213 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/1026 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: SMITHS BOOKEEPING & ACCOUNTANCY SERVICES SUITE 7 THE FUTURIST VALLEY ROAD, NOTTINGHAM NG5 1JE |
17/03/0417 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
02/03/042 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: SUITE 4 THE FUTURIST VALLEY ROAD NOTTINGHAM NG5 1JE |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEB SYSTEMS (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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