GO WISELY C.I.C.

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/05/1213 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NOVELETTE MERSADIE WILLIAMS / 13/05/2012

View Document

13/05/1213 May 2012 DIRECTOR APPOINTED MR GARY DAVID MAHON

View Document

17/01/1217 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NOVELETTE MERSADIE WILLIAMS / 10/01/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOVELETTE MERSADIE WILLIAMS / 30/04/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 47 CAPETHORN ROAD SMETHWICK WEST MIDLANDS B66 4LY

View Document

08/04/108 April 2010 CHANGE OF NAME 03/02/2010

View Document

08/04/108 April 2010 COMPANY NAME CHANGED GO WISELY LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 CONVERSION TO A CIC

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOVELETTE MERSADIE WILLIAMS / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE PATRICIA JONES / 27/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company