WORKSTATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

24/11/1424 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/11/1215 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 71 STERLING HOUSE FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 21 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE BIRMINGHAM B30 3HN

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WAVELL MCKERNON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE FRANCISCO MCKERNON / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/11/02

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 9TH FLOOR CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/11/98;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9522 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9522 August 1995 ALTER MEM AND ARTS 10/08/95

View Document

22/08/9522 August 1995 ALTER MEM AND ARTS 10/08/95 NC INC ALREADY ADJUSTED 10/08/95 AUTH ALLOT OF SECURITY 10/08/95

View Document

22/08/9522 August 1995 � NC 100/11000 10/08/95

View Document

22/08/9522 August 1995 NC INC ALREADY ADJUSTED 10/08/95

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

02/11/902 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: G OFFICE CHANGED 25/07/90 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED MINSTERWELL LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: G OFFICE CHANGED 14/12/89 RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/12/8914 December 1989 ALTER MEM AND ARTS 08/12/89

View Document

25/10/8925 October 1989 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