-
WEBS LIMITED - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03267938
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Kay Johnson Gee Corporate Recovery Limited
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.10.1996
- Alter der Firma 1996-10-24 27 Jahre
- SIC/NACE
- 71200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- WATERFRONT TECHNOLOGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-03-31
- Letzte Einreichung: 2017-06-30
- lezte Bilanzhinterlegung
- 2012-10-24
- Jahresmeldung
- Fälligkeit: 2018-11-07
- Letzte Einreichung: 2017-10-24
-
WEBS LIMITED Firmenbeschreibung
- WEBS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03267938. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.10.1996 registriert. WEBS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WATERFRONT TECHNOLOGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71200" registriert. Die Bilanz wurde zuletzt am 31.12.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.10.2012.Die Firma kann schriftlich über C/o Kay Johnson Gee Corporate Recovery Limited erreicht werden.
Jetzt sichern WEBS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Webs Limited - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, Grossbritannien
- 1996-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEBS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-01-10) - LIQ14
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-03) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-03) - PSC07
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-13) - LIQ03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
cessation-of-a-person-with-significant-control (2018-07-03) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-16) - PSC01
-
resolution (2018-11-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-07-03) - TM01
-
liquidation-voluntary-statement-of-affairs (2018-11-23) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-11-23) - 600
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
-
mortgage-satisfy-charge-full (2017-03-06) - MR04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-02) - AA
-
change-account-reference-date-company-previous-extended (2016-07-28) - AA01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-06) - MR01
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
change-person-director-company-with-change-date (2014-01-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-01-09) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-04-02) - AA
-
capital-return-purchase-own-shares (2013-04-29) - SH03
-
capital-cancellation-shares (2013-04-29) - SH06
-
appoint-person-director-company-with-name (2013-05-07) - AP01
-
resolution (2013-09-17) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
termination-director-company-with-name (2010-09-29) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-30) - 363a
-
legacy (2008-10-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-05-08) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-08) - AA
-
legacy (2007-10-31) - 363a
-
legacy (2007-10-31) - 287
-
auditors-resignation-company (2007-01-26) - AUD
keyboard_arrow_right 2006
-
legacy (2006-09-28) - 288c
-
legacy (2006-11-07) - 363a
-
accounts-with-accounts-type-small (2006-10-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-09) - 363a
-
accounts-with-accounts-type-small (2005-08-12) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-10-01) - AA
-
legacy (2004-11-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-03) - 225
-
legacy (2003-10-30) - 363s
-
accounts-with-accounts-type-small (2003-07-07) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-25) - 363s
-
accounts-with-accounts-type-small (2002-08-03) - AA
keyboard_arrow_right 2001
-
legacy (2001-05-30) - 88(2)R
-
legacy (2001-05-30) - 88(3)
-
accounts-with-accounts-type-small (2001-09-28) - AA
-
legacy (2001-10-28) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-28) - AA
-
certificate-change-of-name-company (2000-11-24) - CERTNM
-
legacy (2000-11-15) - 363s
-
accounts-with-accounts-type-small (2000-01-28) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-30) - 363s
-
legacy (1999-11-19) - 225
-
legacy (1999-09-09) - 288a
-
legacy (1999-08-12) - 288b
-
legacy (1999-08-11) - 287
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-08-21) - AA
-
legacy (1998-10-27) - 363s
keyboard_arrow_right 1997
-
legacy (1997-09-12) - 225
-
legacy (1997-11-17) - 88(2)R
-
legacy (1997-03-19) - 288a
-
legacy (1997-12-05) - 363s
-
certificate-change-of-name-company (1997-04-17) - CERTNM
keyboard_arrow_right 1996
-
legacy (1996-11-14) - 288b
-
incorporation-company (1996-10-24) - NEWINC