WORKSPACE INSIGHTS LTD

Company Documents

DateDescription
01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 1300 PARK AVENUE AZTEC WEST BRISTOL BS32 4RX

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED PRINCIPIO LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

22/08/1122 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 PREVSHO FROM 31/10/2009 TO 30/06/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 RECLASS SHARES 20/08/2007

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM UNIT 1 AVON RIVERSIDE ESTATE AVONMOUTH BRISTOL BS11 9DB

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: UNIT 1 AVON RIVERSIDE ESTATE AVONMOUTH BRISTOL BS11 9DE

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information