WEBCODE LIMITED

04778073
7 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0EG MK16 0EG

Documents

Documents
Date Category Description Pages
23 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
09 Jun 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
29 Jan 2012 accounts Annual Accounts 4 Buy now
02 Nov 2011 officers Termination of appointment of director (Milagros Roberts) 1 Buy now
30 May 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Nigel Stanley Roberts) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Milagros Cabil Roberts) 2 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
18 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 1 st pauls yard silver street newport pagnell buckinghamshire MK16 0EG 1 Buy now
05 Apr 2009 accounts Annual Accounts 6 Buy now
03 Jun 2008 annual-return Return made up to 28/05/08; full list of members 3 Buy now
13 May 2008 accounts Annual Accounts 1 Buy now
11 Jun 2007 annual-return Return made up to 28/05/07; full list of members 2 Buy now
09 Mar 2007 accounts Annual Accounts 4 Buy now
21 Jun 2006 annual-return Return made up to 28/05/06; full list of members 2 Buy now
20 Jul 2005 accounts Annual Accounts 4 Buy now
07 Jul 2005 annual-return Return made up to 28/05/05; full list of members 7 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
23 Dec 2004 address Registered office changed on 23/12/04 from: 56 stokenchurch place bradwell common milton keynes buckinghamshire MK13 8BY 1 Buy now
08 Oct 2004 accounts Annual Accounts 6 Buy now
16 Jun 2004 annual-return Return made up to 28/05/04; full list of members 6 Buy now
02 Jul 2003 officers New secretary appointed 2 Buy now
02 Jul 2003 officers New director appointed 2 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
02 Jul 2003 officers Director resigned 1 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: 2ND floor 14-18 old street london EC1V 9BH 1 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB 1 Buy now
19 Jun 2003 resolution Resolution 2 Buy now
28 May 2003 incorporation Incorporation Company 16 Buy now