Webtek Advertising Ltd was registered on 24 March 1999 and are based in Blackpool, it's status is listed as "Dissolved". The companies director is Box, Dominic Francis James. We don't currently know the number of employees at Webtek Advertising Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOX, Dominic Francis James | 01 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 January 2015 | |
AD01 - Change of registered office address | 16 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 December 2013 | |
RESOLUTIONS - N/A | 04 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 December 2012 | |
4.20 - N/A | 04 December 2012 | |
AD01 - Change of registered office address | 20 November 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AP03 - Appointment of secretary | 01 March 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363a - Annual Return | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 19 April 2000 | |
CERTNM - Change of name certificate | 30 November 1999 | |
NEWINC - New incorporation documents | 24 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2003 | Outstanding |
N/A |