Advanced company searchLink opens in new window

EBUSINESS HEALTHCARE WEBCO HOLDINGS LIMITED

Company number 03978983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2002 288b Director resigned
07 Jul 2001 288b Director resigned
20 Jun 2001 AA Full accounts made up to 31 December 2000
08 May 2001 363a Return made up to 25/04/01; full list of members
18 Jan 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
07 Nov 2000 SA Statement of affairs
07 Nov 2000 88(2) Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3
28 Jul 2000 123 Nc inc already adjusted 11/07/00
28 Jul 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jul 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jul 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 Jul 2000 288a New director appointed
03 Jul 2000 288a New director appointed
29 Jun 2000 288a New secretary appointed;new director appointed
29 Jun 2000 288a New director appointed
29 Jun 2000 288b Secretary resigned;director resigned
29 Jun 2000 288b Director resigned
29 Jun 2000 287 Registered office changed on 29/06/00 from: 9 cheapside north circular road london N13 5ED
29 Jun 2000 225 Accounting reference date shortened from 30/04/01 to 31/12/00
14 Jun 2000 CERTNM Company name changed miller freeman express business webco LIMITED\certificate issued on 14/06/00
05 Jun 2000 MA Memorandum and Articles of Association
26 May 2000 CERTNM Company name changed checkmats LIMITED\certificate issued on 30/05/00