- Company Overview for WORKSTREAM AUTOMATION LIMITED (04747807)
- Filing history for WORKSTREAM AUTOMATION LIMITED (04747807)
- People for WORKSTREAM AUTOMATION LIMITED (04747807)
- More for WORKSTREAM AUTOMATION LIMITED (04747807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AP01 | Appointment of Mrs Kishwer Aziz as a director | |
05 Jul 2012 | AP03 | Appointment of Mrs Samra Shaikh as a secretary | |
01 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Mr Mazhar Ul Latif as a director | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Jack Lemonik on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Walter Abraham Marlowe on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Aslam Aziz on 1 January 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 29/04/09; full list of members | |
26 Nov 2008 | 363a | Return made up to 29/04/08; full list of members | |
26 Nov 2008 | 353 | Location of register of members | |
25 Nov 2008 | 88(2) | Ad 28/03/08\gbp si 2250@1=2250\gbp ic 11455/13705\ | |
25 Nov 2008 | 288b | Appointment terminated director elizabeth brooks | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from suite 1602 16-19 southampton place london WC1A 2AJ | |
17 Sep 2008 | 288b | Appointment terminated director urooj shaikh | |
29 Jan 2008 | 288b | Director resigned |