WORTHCODE LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 ORDER OF COURT - RESTORATION 07/02/08

View Document

16/03/0416 March 2004 STRUCK OFF AND DISSOLVED

View Document

02/12/032 December 2003 FIRST GAZETTE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 35 KETTLENESS AVENUE REDCAR CLEVELAND TS10 5EW

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/994 March 1999 Incorporation

View Document


More Company Information