CONSENSUS AT WORK LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/02/1018 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 3 BOOTH BED LANE GOOSTREY CREWE CW4 8LP

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 3 BOOTH BED LANE, GOOSTREY CREWE CHESHIRE CW4 8LP

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED WAKECO (271) LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

07/02/057 February 2005 Incorporation

View Document

07/02/057 February 2005 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