WEBBEX HOLDINGS LIMITED

Company Documents

DateDescription
08/03/188 March 2018 ORDER OF COURT - RESTORATION

View Document

17/03/9817 March 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/9725 November 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/9713 May 1997 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/04/9715 April 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/9726 February 1997 APPLICATION FOR STRIKING-OFF

View Document

22/01/9722 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/9721 January 1997 RECEIVER CEASING TO ACT

View Document

27/11/9627 November 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/956 December 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/9429 November 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/9411 January 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/01/937 January 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/01/9222 January 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/02/9126 February 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/02/9122 February 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/02/9122 February 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

31/01/9131 January 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 SHARES AGREEMENT OTC

View Document

22/03/9022 March 1990 APPROVE AGREEMENT 07/03/90

View Document

22/03/9022 March 1990 S-DIV
07/03/90

View Document

22/03/9022 March 1990 NC INC ALREADY ADJUSTED
07/03/90

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
WEBBEX HOUSE
FINWAY
DALLOW ROAD
LUTON BEDS LU1 1TB

View Document

19/05/8919 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 COMPANY NAME CHANGED
GREENSTAR LIMITED
CERTIFICATE ISSUED ON 09/03/89

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
39/40 EAGLE STREET
HOLBORN
LONDON
WC1R 4AP

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 180288

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM:
1/3 LEONARD ST
LONDON
EC2A 4AQ

View Document

17/02/8817 February 1988 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