Web Communications & Advertising Ltd

05414685
Global House 5A Sandys Row E1 7HW

Documents

Documents
Date Category Description Pages
19 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
04 Sep 2009 annual-return Return made up to 05/04/07; full list of members; amend 8 Buy now
23 Jul 2009 annual-return Return made up to 05/04/09; full list of members; amend 6 Buy now
23 Jul 2009 annual-return Return made up to 05/04/08; full list of members; amend 6 Buy now
25 Jun 2009 officers Director's Change of Particulars / jeffery whelan / 05/01/2009 / HouseName/Number was: , now: 66; Street was: flat 2 88 aberdeen road, now: elfort road; Post Code was: N5 2XA, now: N5 1AZ 1 Buy now
25 Jun 2009 officers Appointment Terminated Secretary w t secretaries LIMITED 1 Buy now
23 Jun 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
23 Jun 2009 officers Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / HouseName/Number was: , now: global house; Street was: 2ND floor, now: 5A sandy's row; Area was: 93A rivington street, now: ; Post Code was: EC2A 3AY, now: E1 7HW 1 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
22 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
14 Apr 2008 resolution Resolution 5 Buy now
14 Apr 2008 capital Ad 01/03/08 gbp si 3@1=3 gbp ic 100/103 2 Buy now
14 Apr 2008 capital Ad 01/03/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
11 Apr 2008 officers Director appointed jeffery john whelan 2 Buy now
11 Apr 2008 officers Director appointed john purdon 2 Buy now
19 Mar 2008 accounts Annual Accounts 3 Buy now
23 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 5TH floor 26-28 hallam street london W1W 6NS 1 Buy now
20 Jun 2006 officers New director appointed 4 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
04 May 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
20 Apr 2006 officers New secretary appointed 1 Buy now
21 Feb 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ 1 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
05 Apr 2005 incorporation Incorporation Company 15 Buy now