- Company Overview for WORKSPACE 13 LIMITED (05834824)
- Filing history for WORKSPACE 13 LIMITED (05834824)
- People for WORKSPACE 13 LIMITED (05834824)
- Charges for WORKSPACE 13 LIMITED (05834824)
- More for WORKSPACE 13 LIMITED (05834824)
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) |
---|---|---|---|
30 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
29 Jun 2009 | 288b | Appointment terminated director james marples | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
11 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
02 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
23 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
07 Apr 2008 | 288a | Director appointed mr angus robert boag | |
04 Apr 2008 | 288a | Director appointed doctor christopher pieroni | |
30 Jan 2008 | 88(2)R | Ad 18/01/08--------- £ si 138769652@1=138769652 £ ic 1/138769653 | |
30 Jan 2008 | 123 | Nc inc already adjusted 18/01/08 | |
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2008 | 288a | New secretary appointed | |
21 Jan 2008 | 288b | Secretary resigned | |
30 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
29 Oct 2007 | 288b | Director resigned | |
14 Sep 2007 | 288a | New director appointed | |
13 Aug 2007 | 288b | Director resigned | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
27 Jul 2007 | 395 | Particulars of mortgage/charge | |
17 Jul 2007 | 363a | Return made up to 01/06/07; full list of members | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: magenta house 85 whitechaple road london E1 1DU | |
21 Mar 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 |