PASSION@WORK LTD

Company Documents

DateDescription
17/06/1417 June 2014 TERMINATE DIR APPOINTMENT

View Document

17/06/1417 June 2014 TERMINATE DIR APPOINTMENT

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

11/06/1411 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
ELVA COTTAGE BOTTLESFORD
PEWSEY
WILTSHIRE
SN9 6LU

View Document

21/11/1221 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SAIL ADDRESS CHANGED FROM:
NEW COTTAGE CHURCH LANE
MANNINGFORD BRUCE
PEWSEY
WILTSHIRE
SN9 6JW
ENGLAND

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SMITH / 03/01/2011

View Document

04/01/114 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM NEW COTTAGE CHURCH LANE MANNINGFORD BRUCE PEWSEY WILTSHIRE SN9 6JW ENGLAND

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR RACHAEL ROSS

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ROSE HILL HOUSE ROSE HILL BURNHAM SLOUGH BERKSHIRE SL1 8NN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR GRAHAM CHARLES SMITH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NAYLOR

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SMITH / 30/10/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL KATHARINE ROSS / 30/10/2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMITH

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MRS PATRICIA IRENE NAYLOR

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA NAYLOR

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY LORRAINE SMITH

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM BRIDGE COTTAGE, STITCHCOMBE MARLBOROUGH WILTSHIRE SN8 2EU

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 LITTLECOTE, MILDENHALL MARLBOROUGH WILTSHIRE SN8 2LP

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

02/10/062 October 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