NENE WORKPLACE SOLUTIONS LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

15/04/1315 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE DALE

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND DALE / 23/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR PAUL RAYMOND DALE

View Document

04/03/094 March 2009 SECRETARY RESIGNED JAYNE DALE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0722 June 2007 Memorandum and Articles of Association

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED ERGOMAT UK LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: PETERBRIDGE HOUSE, THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

04/02/034 February 2003 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