Webster Thompson (Commodities) Ltd.

05890242
Adelphi Chambers 30 Hoghton Street PR9 0NZ

Documents

Documents
Date Category Description Pages
26 Jan 2010 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2009 dissolution Application for striking-off 2 Buy now
28 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
27 Jul 2009 officers Secretary's Change of Particulars / frances thompson / 24/07/2009 / HouseName/Number was: , now: woodlands; Street was: combe ridge, now: gold hill; Area was: uplands road, now: ; Post Code was: GU9 8BP, now: GU10 3JH; Country was: , now: england 1 Buy now
27 Jul 2009 officers Director's Change of Particulars / simon thompson / 24/07/2009 / HouseName/Number was: , now: woodlands; Street was: combe ridge, now: gold hill; Area was: uplands road, now: ; Post Code was: GU9 8BP, now: GU10 3JH; Country was: , now: england 1 Buy now
13 May 2009 accounts Annual Accounts 4 Buy now
05 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
22 May 2008 accounts Annual Accounts 3 Buy now
30 Jul 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
04 Jun 2007 capital Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2006 incorporation Memorandum Articles 5 Buy now
04 Oct 2006 resolution Resolution 2 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2006 officers Secretary resigned 1 Buy now
14 Sep 2006 officers Director resigned 1 Buy now
14 Sep 2006 officers New secretary appointed 2 Buy now
14 Sep 2006 officers New director appointed 2 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
14 Sep 2006 capital Nc inc already adjusted 29/08/06 1 Buy now
14 Sep 2006 resolution Resolution 1 Buy now
28 Jul 2006 incorporation Incorporation Company 17 Buy now