WORKER WEAR (NORTH) LIMITED

06617227
240 DERBY ROAD BOOTLE MERSEYSIDE L20 8LJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
08 May 2012 officers Termination of appointment of secretary (Paul Brown) 1 Buy now
08 May 2012 officers Termination of appointment of director (Paul Brown) 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 officers Change of particulars for secretary (Mr Paul Brown) 1 Buy now
27 Jun 2011 officers Change of particulars for director (Mr Paul Brown) 2 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Paul Brown) 2 Buy now
18 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 officers Termination of appointment of director (Christopher Brown) 2 Buy now
15 Jun 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
25 Feb 2009 capital Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
25 Feb 2009 officers Appointment terminated secretary karen milner 1 Buy now
25 Feb 2009 officers Appointment terminated director michael brown 1 Buy now
25 Feb 2009 officers Director and secretary appointed paul brown 2 Buy now
25 Feb 2009 officers Director appointed christopher michael brown 2 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from highgate house wednesday market beverley north humberside HU17 0DG united kingdom 1 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2008 officers Appointment terminated director A.C. directors LIMITED 1 Buy now
05 Aug 2008 officers Director appointed michael brown 2 Buy now
05 Aug 2008 officers Secretary appointed karen milner 2 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom 1 Buy now
11 Jun 2008 incorporation Incorporation Company 15 Buy now