WORKFLOW MANAGED NETWORKS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN JEST

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORKFLOW INTEGRATED NETWORKS LIMITED

View Document

13/02/1913 February 2019 CESSATION OF GRAHAM JOHN MCMULLEN AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069907190002

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHITE

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCMULLEN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR GARY EDWARD BAKER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ROBIN MALCOLM JEST

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 15/01/2018

View Document

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 15/06/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED ADMIRAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

18/03/1518 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR IAN STUART WHITE

View Document

18/09/1418 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069907190002

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSDEN

View Document

20/09/1320 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS REBECCA JANE MCMULLEN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCMULLEN

View Document

28/09/1228 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED ADMIRAL MOBILE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN DAVID MARSDEN

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARK

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR DAVID MARSDEN

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED ADMIRAL CENTRAL LONDON SALES LTD CERTIFICATE ISSUED ON 29/07/11

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

14/08/0914 August 2009 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