WORKOLOGY LIMITED

06912875
12 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBS CB5 8LA

Documents

Documents
Date Category Description Pages
12 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
12 Mar 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
18 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jul 2012 resolution Resolution 1 Buy now
18 Jul 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 annual-return Annual Return 8 Buy now
22 May 2012 officers Change of particulars for director (Mr Constant Thomas John Tedder) 2 Buy now
01 Jun 2011 annual-return Annual Return 9 Buy now
25 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
19 May 2011 accounts Annual Accounts 7 Buy now
17 Mar 2011 officers Termination of appointment of director (Neil Freebairn) 1 Buy now
17 Mar 2011 officers Termination of appointment of director (Andrew Learoyd) 1 Buy now
28 Feb 2011 officers Appointment of director (Mr Neil Freebairn) 2 Buy now
28 Feb 2011 officers Appointment of director (Mr Andrew Learoyd) 2 Buy now
20 May 2010 annual-return Annual Return 26 Buy now
19 May 2010 officers Change of particulars for director (Mr Constant Thomas Tedder) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (Samuel Gyimah) 1 Buy now
19 Mar 2010 capital Return of Allotment of shares 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Constant Thomas John Tedder) 3 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 capital Return of Allotment of shares 3 Buy now
11 Aug 2009 miscellaneous Statement Of Affairs 8 Buy now
11 Aug 2009 capital Ad 16/06/09 gbp si 4876065@0.01=48760.65 gbp si 8782541@0.005=43912.705 gbp ic 0.01/92673.365 8 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 18C arkwright road london NW3 6BG 1 Buy now
04 Aug 2009 officers Secretary appointed lakin rose company secretaries LIMITED 1 Buy now
01 Aug 2009 officers Appointment Terminate, Director And Secretary Andrew Learoyd Logged Form 1 Buy now
31 Jul 2009 resolution Resolution 1 Buy now
31 Jul 2009 officers Director appointed constant tedder 2 Buy now
31 Jul 2009 capital S-div 2 Buy now
31 Jul 2009 resolution Resolution 16 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from euro house 1394 high road whetstone london N20 9YZ 1 Buy now
09 Jul 2009 capital Div 2 Buy now
09 Jul 2009 resolution Resolution 17 Buy now
18 Jun 2009 officers Director and secretary appointed andrew learoyd 2 Buy now
18 Jun 2009 officers Director appointed samuel phillip gyimah 2 Buy now
04 Jun 2009 officers Appointment Terminated Secretary jpcors LIMITED 1 Buy now
04 Jun 2009 officers Appointment Terminated Director john o'donnell 1 Buy now
21 May 2009 incorporation Incorporation Company 17 Buy now