WORKSPACE SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1022 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

13/11/0913 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/11/0913 November 2009 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

15/06/0915 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/0915 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/06/0915 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR CRAIG CHAPMAN

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED GLOBELINK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/07/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 S366A DISP HOLDING AGM 02/07/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 Incorporation

View Document


More Company Information