EZWORKPERMITS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI PARMI

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR AHMED SALMAN

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
SUITE A JUBILEE CENTRE 10/12 LOMBARD ROAD
SOUTH WIMBLEDON
LONDON
SW19 3TZ
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
SUITE 9, 1ST FLOOR, WELLESLEY HOUSE
102 CRANBROOK ROAD
ILFORD
IG1 4NH
UNITED KINGDOM

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY SHRI PERI

View Document

23/01/1223 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAKSHMI PARMI / 27/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SUITE NO 9 1ST FLOOR WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD IG1 4NH

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company