WORKADAY LIMITED

Company Documents

DateDescription
08/02/148 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOYCE SHIMMEN / 01/01/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 23 MEDLEY CLOSE, EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DX

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOANNE RUTH EDWARDS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE EDWARDS / 01/09/2008

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 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