WILKINSON WORKFORCE LIMITED

Company Documents

DateDescription
02/11/132 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/132 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/08/127 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/08/127 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
C/O PARKER ANDREWS
34-40 KING STREET
NORWICH
NORFOLK
NR1 1PD
ENGLAND

View Document

07/08/127 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 124 THORPE ROAD NORWICH NORFOLK NR1 1RS

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PERRY

View Document

01/08/111 August 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PERRY

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM MILLENNIUM HOUSE GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0NL

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PERRY / 08/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN WILKINSON / 08/02/2010

View Document

22/01/1022 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 11 BIRBECK WAY FRETTENHAM NORWICH NR12 7LG

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 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