WEBSTRAT CONSULTING LTD

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 14 October 2011 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONAH ULEBOR / 01/10/2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY UGO ULEBOR

View Document

20/01/1020 January 2010 Annual return made up to 14 October 2008 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 8 COLMORE GROVE LEEDS LS12 4DG UK

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: SUITE 34.4, CONCOURSE HOUSE 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF

View Document

27/01/0927 January 2009 First Gazette

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 11 MURRAY STREET CAMDEN LONDON NW1 9RE

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 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