WEBFACE TECHNOLOGY VENTURES LIMITED

Company Documents

DateDescription
16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN MELROSE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERTOLD WIESNER

View Document

07/12/107 December 2010 ORDER OF COURT TO WIND UP

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MELROSE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR BERTOLD RICHARD WIESNER

View Document

14/09/1014 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MELROSE / 19/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MELROSE

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MELROSE / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR ADRIAN ALEXANDER MELROSE

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 25A RIVER STREET ISLINGTON LONDON EC1R 1XN

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL BEAGLES

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 18A NEW NORTH STREET LONDON WC1N 3PJ

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/07/088 July 2008 SECRETARY APPOINTED ADRIAN MELROSE

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: C B A LAW SOLICITORS BEACON HOUSE WHITE HOUSE ROAD IPSWICH SUFFOLK IP1 5PB

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 16 NEW NORTH STREET LONDON WC1N 3PJ

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NC INC ALREADY ADJUSTED 19/07/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NC INC ALREADY ADJUSTED 19/07/06

View Document

04/10/064 October 2006 £ NC 100/1000 19/07/0

View Document

04/10/064 October 2006 S-DIV 19/07/06

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 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