WORKERS RESOURCES LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED MATCHWORKERS LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

05/07/125 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 CHANGE OF NAME 01/02/2012

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOGINDER SINGH SUNNER / 20/05/2011

View Document

06/07/116 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 05/07/2011

View Document

06/07/116 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 Incorporation

View Document

21/05/0221 May 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