WORKINGSLANT LIMITED

Company Documents

DateDescription
08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

05/07/145 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
SUITE B 29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

View Document

17/12/1217 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1229 November 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O FARTHINGS 17 WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NR ENGLAND

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY RICHARD WILLIAMS / 01/11/2011

View Document

31/10/1131 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 17 WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NR ENGLAND

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O C/O HENTON & CO LLP ST. ANDREW'S HOUSE ST. ANDREW'S STREET LEEDS LS3 1LF ENGLAND

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THOMSON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR CASEY RICHARD WILLIAMS

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM SUITE 63 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ UNITED KINGDOM

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SUITE 63 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ UNITED KINGDOM

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SUITE 067 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ UNITED KINGDOM

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JAYNE THOMSON / 14/06/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SUITE 63 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ UNITED KINGDOM

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MISS STEPHANIE JAYNE THOMSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

14/06/1014 June 2010 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