WEBEXCEL (UK) LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE FARRIMOND / 26/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 2 PREBENDAL DRIVE SLIP END LUTON LU1 4JW

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/07/97

View Document

30/07/9730 July 1997

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: G OFFICE CHANGED 30/07/97 31 CORSHAM STREET LONDON N1 6DR

View Document

30/07/9730 July 1997

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 ALTER MEM AND ARTS 03/07/97

View Document

30/07/9730 July 1997 � NC 100/10000 03/07/

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 Resolutions

View Document

30/07/9730 July 1997 Resolutions

View Document

30/07/9730 July 1997 Resolutions

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED BROADENFIELD LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

26/06/9726 June 1997 Incorporation

View Document

26/06/9726 June 1997 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