MOREWISE LIMITED

Company Documents

DateDescription
04/01/144 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/134 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/02/1326 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1326 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 105 WHITECHAPEL ROAD LONDON E1 1DT

View Document

26/02/1326 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SURBJIT CHAHAL / 19/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER CHAHAL / 19/10/2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 � IC 400/100 09/11/05 � SR 300@1=300

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: G OFFICE CHANGED 13/12/04 RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7BS

View Document

01/12/041 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 8 SPRING VILLA PARK SPRING VILLA ROAD EDGEWARE MIDDLESEX HA8 7XT

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 RE CLASS 14/06/97

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 14/06/97

View Document

18/07/9718 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9415 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 SECRETARY RESIGNED

View Document

15/12/9415 December 1994

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: G OFFICE CHANGED 31/10/94 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 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