FACTOR (WORK COOP) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Micro company accounts made up to 2020-08-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Micro company accounts made up to 2021-08-31

View Document

28/02/2428 February 2024 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/06/2023 June 2020 CESSATION OF DANNI DOUGLAS AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMYA SUNDARALINGAM

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY TW COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 6 COLESHILL STREET FAZELEY TAMWORTH STAFFORDSHIRE B78 3RA UNITED KINGDOM

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MISS RAMYA SUNDARALINGAM

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANNI DOUGLAS

View Document

09/12/199 December 2019 COMPANY NAME CHANGED TW 106 LTD CERTIFICATE ISSUED ON 09/12/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 CORPORATE SECRETARY APPOINTED TW COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/04/195 April 2019 CESSATION OF THOMAS WRIGHT AS A PSC

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS DANNI DOUGLAS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGHT

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNI DOUGLAS

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 11/09/2018

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information