INTO WORK COMMUNITY PROJECTS LIMITED

Company Documents

DateDescription
28/01/0928 January 2009 ORDER OF COURT TO WIND UP

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
ALEXANDRA BUSINESS PARK
UNIT 40 RIVERSIDE SOUTH
PALLION
SUNDERLAND
SR4 6UG

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED
INTO WORK (SUNDERLAND) LIMITED
CERTIFICATE ISSUED ON 17/01/08

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

31/12/0331 December 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0115 August 2001 REV RES OF200600+220201 26/07/01

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
UNITS 26-28 PENNYWELL COMMUNITY
PORTSMOUTH ROAD
SUNDERLAND
SR4 9AS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

31/08/0031 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 ANNUAL RETURN MADE UP TO 15/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM:
UNIT 1 PENNYWELL COMMUNITY
BUSINESS PORTSMOUTH ROAD
PENNYWELL SUNDERLAND
TYNE & WEAR SR4 9AS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 ANNUAL RETURN MADE UP TO 27/03/98

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
P.O. BOX 100 CIVIC CENTRE
SUNDERLAND
TYNE AND WEAR
SR2 7DN

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 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