- Company Overview for WEBTECH (N.I.) LIMITED (NI024109)
- Filing history for WEBTECH (N.I.) LIMITED (NI024109)
- People for WEBTECH (N.I.) LIMITED (NI024109)
- Charges for WEBTECH (N.I.) LIMITED (NI024109)
- More for WEBTECH (N.I.) LIMITED (NI024109)
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) |
---|---|---|---|
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Nov 2011 | MISC | Amending 296 appointment of director patrick junior doran | |
05 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
09 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
09 Mar 2011 | AP01 | Appointment of Mr Nigel David Mc Sorley as a director | |
12 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
24 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Patrick Junior Doran on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for David Phillip Dowling on 26 April 2010 | |
20 Nov 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
10 Jul 2009 | 371S(NI) | 30/06/09 annual return shuttle | |
03 Jul 2009 | 296(NI) | Change of dirs/sec | |
14 Nov 2008 | AC(NI) | 31/12/07 annual accts |