WORKFLOW VOICE & DATA LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN MALCOLM JEST / 09/03/2018

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BAKER

View Document

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

View Accounts

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

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

19/07/1719 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 10100

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 19/12/14 STATEMENT OF CAPITAL GBP 10000

View Document

22/03/1622 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093627310001

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED ADMIRAL VOICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCMULLEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS TRACEY AMANDA JEST

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information