WEBDRIVE SOFTWARE LIMITED

Company Documents

DateDescription
31/03/1131 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER NAYLOR / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O GIANT STRONGBOX LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

23/07/0823 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/11/01; NO CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/04/00

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 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