Search Services For Business Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DWGS LIMITED
WEBOPTIMISER MEDIA LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 05540040
Record last updated Monday, April 6, 2015 7:32:10 PM UTC
Official Address 4 St Giles Court Southampton Street Reading Berkshire Rg12ql Katesgrove
There are 331 companies registered at this street
Locality Katesgrove
Region England
Postal Code RG12QL
Sector Other computer related activities

Charts

Visits

SEARCH SERVICES FOR BUSINESS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 22, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 22, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 15, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 15, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 15, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 15, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2012 Liquidator's progress report 5540... Liquidator's progress report 5540...
Registry Aug 25, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 23, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 23, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 23, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 27, 2010 Change of registered office address Change of registered office address
Registry Apr 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 12, 2010 Annual accounts Annual accounts
Registry Mar 9, 2010 Company name change Company name change
Registry Mar 9, 2010 Change of name certificate Change of name certificate
Registry Mar 9, 2010 Change of name 10 Change of name 10
Registry Mar 9, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 2, 2010 Change of name 10 Change of name 10
Registry Jan 29, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 29, 2010 Change of name 10 Change of name 10
Registry Oct 30, 2009 Annual return Annual return
Registry Oct 14, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 25, 2009 Resignation of a director Resignation of a director
Registry Jul 20, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 5, 2009 Annual return Annual return
Registry Jun 5, 2009 Annual return 5540... Annual return 5540...
Financials Nov 27, 2008 Annual accounts Annual accounts
Registry Sep 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Feb 27, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 20, 2006 Annual return Annual return
Registry Feb 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 9, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 2005 Memorandum of association Memorandum of association
Registry Sep 5, 2005 Change of name certificate Change of name certificate
Registry Sep 5, 2005 Company name change Company name change
Registry Aug 22, 2005 Appointment of a director Appointment of a director
Registry Aug 22, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2005 Appointment of a director Appointment of a director
Registry Aug 19, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 19, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 19, 2005 Resignation of a director Resignation of a director
Registry Aug 19, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)