IWORK4ME

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Leo Alvin Du Feu as a director on 2024-09-25

View Document

07/10/247 October 2024 Appointment of Ms Julie Margaret Ramsay as a director on 2024-09-25

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

19/02/2219 February 2022 Director's details changed for David Marcus Bain on 2022-02-19

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

24/10/1424 October 2014 29/09/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS ISOBEL WATSON GRAY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR TONY DALLI

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA SPENCE

View Document

03/10/133 October 2013 29/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

11/02/1311 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR TONY DALLI

View Document

09/10/129 October 2012 29/09/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/04/1214 April 2012 RES02

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PETER ALAN CORRY

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DAVID MARCUS BAIN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PAMELA SPENCE

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR DAVID JAMES WILLIAMSON

View Document

13/04/1213 April 2012 30/09/10 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 SECRETARY APPOINTED PETER ALAN CORRY

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED RICHARD GEORGE IBBOTSON

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
69 BUCHANAN STREET
GLASGOW
G1 3HL

View Document

13/04/1213 April 2012 29/09/11

View Document

13/04/1213 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/04/1213 April 2012 29/09/10

View Document

29/10/1029 October 2010 STRUCK OFF AND DISSOLVED

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

29/09/0929 September 2009 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