WORKFORCE LINE LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-08-02

View Document

14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2018:LIQ. CASE NO.1

View Document

24/08/1724 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1724 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/08/1724 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACINTO SANTIAGO JR

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 2ND FLOOR, PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB UNITED KINGDOM

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR JACINTO SANTIAGO JR

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY MAHONEY

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information