WORKFLOW INTEGRATED NETWORKS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Herts SG6 9BL United Kingdom to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Termination of appointment of Gary Edward Baker as a director on 2022-01-01

View Document

07/07/217 July 2021 Termination of appointment of Robin Malcolm Jest as a director on 2020-11-04

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-15 with updates

View Document

24/06/2124 June 2021 Cessation of Robin Malcolm Jest as a person with significant control on 2020-11-04

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BAKER

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN MALCOLM JEST / 25/04/2018

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR GARY EDWARD BAKER

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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