WORKSPACE 3 LIMITED

Company Documents

DateDescription
17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Document

07/05/147 May 2014 Annual return made up to 20 April 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

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Document

15/05/1215 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

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

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

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

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

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

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

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 06/04/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

06/04/106 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

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

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

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

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

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/0523 September 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

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

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

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

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RE-SUPP DEB-SCHEDULE 15/06/01

View Document

21/06/0121 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

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

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 21/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ALTER MEM AND ARTS 16/06/99

View Document

24/06/9924 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: G OFFICE CHANGED 30/05/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 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