WORKFORCEPROGRAMMES LIMITED

06217363
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
16 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Apr 2016 resolution Resolution 1 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
18 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
18 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for corporate secretary (Upminster Limited) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Stephen John Buggle) 2 Buy now
04 May 2010 officers Change of particulars for director (Mrs Irene Lilian Buggle) 2 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
18 Feb 2009 accounts Annual Accounts 4 Buy now
24 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
07 Dec 2007 officers New director appointed 1 Buy now
07 Dec 2007 officers New director appointed 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 capital Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: c/o www.acc technology LTD, solo house the courtyard, london rd, horsham, west sussex RH12 1AT 1 Buy now
07 Dec 2007 officers New secretary appointed 1 Buy now
18 Apr 2007 incorporation Incorporation Company 15 Buy now