Web Health Group Ltd

06600658
Unit 23 Angerstein Business Pk Horn Lane SE10 0RT

Documents

Documents
Date Category Description Pages
02 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2009 resolution Resolution 2 Buy now
05 Aug 2009 officers Appointment Terminated Director michael rudin 1 Buy now
16 Jun 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
15 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
14 May 2009 officers Director appointed mr michael rudin 2 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from unit 14, angerstein business park greenwich london SE10 0RT england 1 Buy now
16 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2008 officers Secretary appointed mrs tracy lee 1 Buy now
29 Sep 2008 officers Appointment Terminated Secretary andrew murrell cooper 1 Buy now
09 Sep 2008 officers Appointment Terminated Secretary diane thomas 1 Buy now
28 Aug 2008 officers Appointment Terminated Director diane thomas 1 Buy now
18 Aug 2008 officers Secretary appointed andrew murrell cooper 2 Buy now
18 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/01/2009 1 Buy now
22 May 2008 incorporation Incorporation Company 11 Buy now