Download leads from Nexok and grow your business. Find out more

Web Business Services Limited

Documents

Total Documents29
Total Pages120

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off
9 May 2006First Gazette notice for voluntary strike-off
24 March 2006Return made up to 26/02/06; full list of members
24 March 2006Application for striking-off
1 April 2005Total exemption small company accounts made up to 31 May 2004
22 March 2005Director resigned
22 March 2005Return made up to 26/02/05; full list of members
24 March 2004Total exemption small company accounts made up to 31 May 2003
24 March 2004Registered office changed on 24/03/04 from: barn cottage common wood chipperfield WD4 9BB
16 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
24 February 2004Director's particulars changed
24 February 2004Director's particulars changed
21 March 2003Return made up to 26/02/03; full list of members
20 March 2003Total exemption small company accounts made up to 31 May 2002
28 March 2002Total exemption small company accounts made up to 31 May 2001
7 March 2002Return made up to 26/02/02; full list of members
26 February 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2000Accounts for a small company made up to 31 May 2000
10 March 2000Return made up to 26/02/00; full list of members
28 February 2000Ad 24/11/99--------- £ si [email protected]=998 £ ic 2/1000
5 December 1999Conve 22/11/99
5 December 1999New director appointed
25 November 1999New director appointed
11 October 1999Accounting reference date extended from 29/02/00 to 31/05/00
5 March 1999Secretary resigned
5 March 1999Director resigned
5 March 1999New director appointed
5 March 1999New secretary appointed;new director appointed
26 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing