WORKSPACE 8 LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 15 February 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

14/03/1414 March 2014 Annual return made up to 15 February 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

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

View Document

05/03/135 March 2013 Annual return made up to 15 February 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

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

View Document

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

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 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

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMENT / 02/03/2011

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/03/1019 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/03/2010

View Document

16/12/0916 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

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 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

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; 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

13/03/0613 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

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

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED EXOPORT LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/04/006 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED WORKSPACE 4 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED GOLDPINE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 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