VALUES AT WORK LTD

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 3/10 MEGGETLAND VIEW EDINBURGH EH14 1XS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/03/1619 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUNCAN YOUNG / 01/11/2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3/10 MEGGETLAND VIEW EDINBURGH EH14 1XS SCOTLAND

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 23 ELLIOT ROAD EDINBURGH MIDLOTHIAN EH14 1DU SCOTLAND

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED THOMAS DUNCAN YOUNG

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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