WEBFORMA STUDIOS LTD

Company Documents

DateDescription
04/08/154 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1422 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 21 CHILTERN ROAD LITTLE STANION FARM STANION NORTHAMPTONSHIRE NN18 8GW UNITED KINGDOM

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 3 CONSTELLATION PARK ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN WARD

View Document

12/02/1312 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER OXTOBY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OXTOBY / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OXTOBY / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORPE / 01/10/2009

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOHN WARD / 01/10/2009

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORPE / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORPE / 01/07/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORPE / 01/05/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 90 ST MARY'S ROAD KETTERING NORTHAMPTONSHIRE NN15 7BW

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0530 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0530 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: STERLING OFFICES, 60 MIDLAND ROAD, WELLINGBOROUGH NORTHANTS NN8 1LU

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 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