DESK WIZARD LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

22/01/1822 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / PENELOPE CAROLINE OSBORNE / 15/01/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CAROLINE OSBORNE / 15/01/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CAROLINE OSBORNE / 01/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
2 ST. ALKMONDS SQUARE
SHREWSBURY
SHROPSHIRE
SY1 1UH

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DAVIES / 22/07/2011

View Document

25/07/1125 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
4 DARWIN COURT
OXON BUSINESS PARK
SHREWSBURY
SY3 5AL

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE OSBORNE / 20/07/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PENELOPE CAROLINE OSBORNE LOGGED FORM

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE OSBOURNE / 07/08/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 S80A AUTH TO ALLOT SEC 06/01/08

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 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