WORKER WEAR (NORTH) LIMITED

06617227
240 DERBY ROAD BOOTLE MERSEYSIDE L20 8LJ

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