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

Webmatrix Limited

Documents

Total Documents23
Total Pages41

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off
14 January 2014Final Gazette dissolved via compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
13 March 2013Compulsory strike-off action has been suspended
13 March 2013Compulsory strike-off action has been suspended
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
3 July 2012Compulsory strike-off action has been discontinued
3 July 2012Compulsory strike-off action has been discontinued
1 July 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-07-01
  • GBP 1
1 July 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-07-01
  • GBP 1
8 May 2012First Gazette notice for compulsory strike-off
8 May 2012First Gazette notice for compulsory strike-off
3 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 February 2011
3 February 2011Appointment of Mr Nicholson Osagie as a director
3 February 2011Termination of appointment of Aderyn Hurworth as a director
3 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 February 2011
3 February 2011Appointment of Mr Nicholson Osagie as a director
3 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 3 February 2011
3 February 2011Termination of appointment of Aderyn Hurworth as a director
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing