WEBTECH (N.I.) LIMITED

NI024109
KILLYHEVLIN INDUSTRIAL ESTATE ENNISKILLEN CO FERMANAGH BT74 4EJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2024 officers Termination of appointment of director (Angel Ramon Alejandro Balet) 1 Buy now
02 Nov 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 officers Termination of appointment of secretary (Steven Petty) 1 Buy now
16 Sep 2022 officers Appointment of secretary (Jonathan Kralev) 2 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 officers Appointment of director (Simon Banks) 2 Buy now
20 Jul 2022 officers Termination of appointment of director (Thomas Anthony Rice) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2018 accounts Annual Accounts 22 Buy now
08 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2018 insolvency Solvency Statement dated 31/07/18 2 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
31 Jul 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 21 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2017 officers Appointment of secretary (Steven Petty) 2 Buy now
08 Sep 2017 accounts Annual Accounts 23 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Desmond William Samuel Boyce) 1 Buy now
19 Jul 2017 officers Termination of appointment of director (Patrick Junior Doran) 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Appointment of director (Mr Angel Ramon Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Ms Susana Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Thomas Anthony Rice) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (Nigel David Mc Sorley) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (David Philip Dowling) 1 Buy now
03 Oct 2016 accounts Annual Accounts 24 Buy now
21 Sep 2016 miscellaneous Miscellaneous 2 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
21 Apr 2016 mortgage Registration of a charge 14 Buy now
26 Nov 2015 mortgage Registration of a charge 23 Buy now
26 Nov 2015 mortgage Registration of a charge 44 Buy now
28 Sep 2015 accounts Annual Accounts 22 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 42 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 mortgage Registration of a charge 45 Buy now
30 Sep 2013 accounts Annual Accounts 20 Buy now
12 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 officers Appointment of secretary (Mr Desmond William Samuel Boyce) 1 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Raymond Fox) 1 Buy now
05 Dec 2012 accounts Annual Accounts 19 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 capital Notice of cancellation of shares 3 Buy now
23 Mar 2012 capital Return of purchase of own shares 3 Buy now
24 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Feb 2012 resolution Resolution 17 Buy now
24 Feb 2012 resolution Resolution 20 Buy now
24 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 miscellaneous Miscellaneous 4 Buy now
05 Oct 2011 accounts Annual Accounts 35 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
09 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Mar 2011 officers Appointment of director (Mr Nigel David Mc Sorley) 2 Buy now
12 Oct 2010 accounts Annual Accounts 18 Buy now
24 May 2010 incorporation Memorandum Articles 6 Buy now
24 May 2010 resolution Resolution 3 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Patrick Junior Doran) 2 Buy now
26 Apr 2010 officers Change of particulars for director (David Phillip Dowling) 2 Buy now
20 Nov 2009 accounts Annual Accounts 38 Buy now
10 Jul 2009 annual-return 30/06/09 annual return shuttle 6 Buy now
03 Jul 2009 officers Change of dirs/sec 2 Buy now
14 Nov 2008 accounts 31/12/07 annual accts 20 Buy now