BE WISE GROUP LIMITED

Company Documents

DateDescription
13/05/1213 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1213 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2011

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2010

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011

View Document

04/06/104 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009

View Document

11/11/0811 November 2008 DECLARATION OF SOLVENCY

View Document

10/11/0810 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/0810 November 2008 SPECIAL RESOLUTION TO WIND UP

View Document

10/11/0810 November 2008 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR PRADIP DHAMECHA

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED RANGASWAMY NARAYAN

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANUPAM JHUNJHUNWALA

View Document

22/05/0822 May 2008 SECRETARY APPOINTED VIVEK KAPOOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MARK LITTLE

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NOTICE OF END OF ADMINISTRATION

View Document

01/08/071 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/04/0724 April 2007 RESULT OF MEETING OF CREDITORS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: HARBOUR HOUSE 121 GARDNER ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1QS

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/04/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 EXTENSION OF ADMINISTRATION

View Document

03/04/063 April 2006 RESULT OF MEETING OF CREDITORS

View Document

27/03/0627 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/02/0617 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: TURECK HOUSE, DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG

View Document

06/02/046 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/03

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 04/01/04 TO 31/01/04

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0322 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0318 October 2003 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 04/01/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

09/02/009 February 2000 ALTERARTICLES28/01/00

View Document

09/02/009 February 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 01/02/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL GROUP ACCOUNTS MADE UP TO 03/02/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 04/02/95

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994

View Document

28/12/9428 December 1994 FULL GROUP ACCOUNTS MADE UP TO 29/01/94

View Document

03/10/943 October 1994 SECRETARY RESIGNED

View Document

03/10/943 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 01/02/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 Statement of affairs

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 SHARES AGREEMENT OTC

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED BE-WISE GROUP LIMITED CERTIFICATE ISSUED ON 24/02/92

View Document

21/02/9221 February 1992 COMPANY NAME CHANGED TURECK LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

10/02/9210 February 1992 SHARE FOR SHARE EXCHANG 30/01/92

View Document

10/02/9210 February 1992 £ NC 50000/111111 30/01/92

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 30/01/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 £ NC 100/50000 20/11/

View Document

10/12/9110 December 1991 NC INC ALREADY ADJUSTED 20/11/91

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

30/03/8930 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/8930 March 1989 ALTER MEM AND ARTS 130389

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED LLOSNIC LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

16/01/8916 January 1989 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