INTERIM WORK SOFTWARE LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CORPORATE & CHANCERY GROUP LIMITED / 06/07/2009

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR. GORDON WILLIAM FISHER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FISHER

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHAW / 24/08/2007

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: NICK FARMER SUITE 62, EXETER HOUSE PUTNEY HEATH LONDON SW15 3SX

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 40 GERRARD STREET LONDON W1D 5QE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 Incorporation

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