WEBFABRIC LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN WAKEFIELD HARREY / 01/04/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ANNA KULINSKAYA

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: G OFFICE CHANGED 07/12/05 59 VANN ROAD FERNHURST HASLEMERE SURREY GU27 3NP

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/10/0320 October 2003 Amended accounts made up to 2002-04-30

View Document

04/08/034 August 2003 COMPANY NAME CHANGED AK 427 WEB CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 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