WORKING INTERIORS (BRISTOL) LIMITED

Company Documents

DateDescription
30/10/1030 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1030 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/07/1030 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2010

View Document

08/06/108 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010

View Document

19/02/1019 February 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

04/01/104 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/01/104 January 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS REMOVAL OF LIQUIDATOR

View Document

29/12/0929 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2009

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

11/12/0811 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

11/12/0811 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/0811 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/0812 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: BUSINESS CONTROL ASSOCIATES RED LION YARD, FROME ROAD BATH AVON BA2 2PP

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 Incorporation

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