WORKSPACE 2 LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/09/1210 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD LONDON E1 1DU

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLATT / 19/10/2010

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 25/08/2010

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

09/04/109 April 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MARPLES

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED LONDON BUSINESS CENTRES LIMITED CERTIFICATE ISSUED ON 30/10/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: G OFFICE CHANGED 06/11/90 75 WHITECHAPEL ROAD LONDON E1 1DU

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: G OFFICE CHANGED 09/04/90 2 BACHES STREET LONDON N1 6UB

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 COMPANY NAME CHANGED OVERMERIT LIMITED CERTIFICATE ISSUED ON 05/04/90

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

12/02/9012 February 1990 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