WORKING WALL LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR NICHOLAS CLARK

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLANEY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN DAVIS

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR FREDDIE JENNER

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

04/05/114 May 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 97A ADDISON ROAD ENFIELD MIDDLESEX A EN3 5LA

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWTON SLANEY / 25/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/02/00

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8811 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: 2 SILVER STREET LITLINGTON HERTS

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

04/08/874 August 1987

View Document

04/08/874 August 1987 ALTER MEM AND ARTS 290587

View Document

04/08/874 August 1987 Resolutions

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED CERTWISE LIMITED CERTIFICATE ISSUED ON 30/06/87

View Document

06/05/876 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/876 May 1987 CERTIFICATE OF 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