VIRTUAWORKS LIMITED

Company Documents

DateDescription
14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS ANGELA ONGANYA EDGAR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA AINSLEY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUIDO GANSCHOW

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM
UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
VILLA REAL
CONSETT
COUNTY DURHAM
DH8 6BP

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SANDRA AINSLEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

14/09/1514 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY ASH SECRETARIES LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL BORTHWICK

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
13 FRONT STREET
CONSETT
COUNTY DURHAM
DH8 5AF
UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASH SECRETARIES LTD / 01/10/2012

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM:
29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MS CAROL BORTHWICK

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWSON

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED ASH SECRETARIES LTD

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 29/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR SIMON PETER DOWSON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DOWSON

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 12 LINDEN WAY BLACKHILL CONSETT DURHAM DH8 5UH

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WATTS

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 4 FOSSWAY EBCHESTER CONSETT DURHAM DH8 0PD

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 21 PARKSIDE TANFIELD LEA STANLEY COUNTY DURHAM DH9 9NW

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 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