WORKING WONDERS (EDUCATION) LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/01/1226 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANLON

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR JOHN WALTERS

View Document

08/07/108 July 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/04/1017 April 2010 DIRECTOR APPOINTED MR THOMAS BERNARD HANLON

View Document

17/04/1017 April 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 27 PARSONAGE BROW UPHOLLAND WIGAN LANCASHIRE WN8 0JE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE HANLON

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS HANLON

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HANLON

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALTERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS JOYCE HANLON

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS THOMAS HANLON

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: 2 TURNER STREET WIGAN GREATER MANCHESTER WN1 2SU

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 61 SPELDING DRIVE STANDISH LOWER GROUND WIGAN GREATER MANCHESTER WN6 8LW

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 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