WORKBRAIN LIMITED

Company Documents

DateDescription
07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG ENGLAND

View Document

03/05/193 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/193 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/193 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 AUDITOR'S RESIGNATION

View Document

08/03/128 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 11

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

03/03/103 March 2010 AUDITOR'S RESIGNATION

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 S386 DISP APP AUDS 26/03/2008

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DEANE

View Document

02/01/092 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1ST FLOOR HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: GOLDEN CROSS HOUSSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 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