WEBNET COMPUTERS LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Final Gazette dissolved following liquidation

View Document

18/06/2118 June 2021 Final Gazette dissolved following liquidation

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 9 ORCHARD WALK MILBORNE PORT SHERBORNE DORSET DT9 5DE

View Document

13/09/1913 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1913 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1913 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAIRCLOUGH / 05/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 S386 DISP APP AUDS 09/07/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 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