WEB DISPENSARY LTD.

06682555
1 HIGH MEADOW GREAT DUNMOW ESSEX CM6 1UG

Documents

Documents
Date Category Description Pages
29 Nov 2011 accounts Annual Accounts 9 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
23 Nov 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Dec 2010 accounts Annual Accounts 5 Buy now
28 Dec 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Michael Rudin) 3 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Abdul Malique Khalisadar) 3 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
03 Dec 2009 officers Termination of appointment of director (Brijesh Vyas) 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Ricky Thomas) 1 Buy now
28 Oct 2009 resolution Resolution 4 Buy now
18 Oct 2009 resolution Resolution 1 Buy now
18 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
12 Oct 2009 officers Appointment of director (Mr Brijesh Vyas) 2 Buy now
12 Oct 2009 officers Appointment of director (Mr Abdul Malique Khalisadar) 2 Buy now
12 Oct 2009 officers Appointment of director (Mr Michael Rudin) 2 Buy now
12 Oct 2009 officers Termination of appointment of director (Web Dispensary Ltd) 1 Buy now
10 Oct 2009 resolution Resolution 26 Buy now
10 Oct 2009 officers Appointment of corporate director (Web Dispensary Ltd) 2 Buy now
09 Oct 2009 officers Appointment of secretary (Mr Michael Rudin) 1 Buy now
09 Oct 2009 officers Termination of appointment of secretary (Tracy Lee) 1 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
24 Sep 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2009 officers Appointment terminated director abdul khalisadar 1 Buy now
18 Aug 2009 officers Director appointed mr abdul malique khalisadar 1 Buy now
18 Aug 2009 officers Appointment terminated director michael rudin 1 Buy now
16 Jun 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
14 May 2009 officers Director appointed mr michael rudin 2 Buy now
13 May 2009 officers Appointment terminated director brijesh vyas 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from unit 14 angerstein business park greenwich london SE10 0RT united kingdom 1 Buy now
16 Jan 2009 officers Director appointed mr brijesh vyas 1 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
08 Sep 2008 officers Appointment terminated secretary diane thomas 1 Buy now
05 Sep 2008 officers Secretary appointed andrew murrell-cooper 1 Buy now
27 Aug 2008 incorporation Incorporation Company 12 Buy now