Advanced company searchLink opens in new window

WEBTECH (N.I.) LIMITED

Company number NI024109

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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