WORK4ME C.I.C.

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

17/02/1717 February 2017 CHANGE OF NAME 20/01/2017

View Document

17/02/1717 February 2017 COMPANY NAME CHANGED WORK4ME CO-OPERATIVE LIMITED CERTIFICATE ISSUED ON 17/02/17

View Document

17/02/1717 February 2017 CONVERSION TO A CIC

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MISS CLAIRE LUCY ANNE BROTHERTON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS CATHERINE EADIE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS SONIA ALISON LAST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN RICE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCCONNELL

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 20/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 20/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA KAY SINCLAIR / 13/11/2012

View Document

23/07/1323 July 2013 20/07/13 NO MEMBER LIST

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 28 GREEK THOMSON ROAD BALFRON GLASGOW G63 0RE

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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