Advanced company searchLink opens in new window

WEBCAST GLOBAL LIMITED

Company number 05229843

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)
20 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
20 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2010 AD01 Registered office address changed from 2 the Malthouse, Llanblethian Cowbridge Vale of Glamorgan CF71 7JD on 8 September 2010
01 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2010 4.20 Statement of affairs with form 4.19
27 Jul 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
19 May 2010 TM01 Termination of appointment of Stephen Gandy as a director
19 May 2010 TM01 Termination of appointment of Timothy Duffy as a director
18 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
25 Sep 2009 288b Appointment Terminated Director sarah cason
14 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2009 288a Director appointed timothy stanley duffy
14 May 2009 288a Director appointed stephen charles gandy
26 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Dec 2008 CERTNM Company name changed miura conference LIMITED\certificate issued on 09/12/08
24 Nov 2008 363a Return made up to 13/09/08; full list of members
03 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
01 Apr 2008 88(2) Ad 01/03/08 gbp si 998@1=998 gbp ic 2/1000
07 Feb 2008 MA Memorandum and Articles of Association
07 Feb 2008 123 Nc inc already adjusted 31/01/08
07 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Dec 2007 CERTNM Company name changed miura design LIMITED\certificate issued on 21/12/07