WISCO QUALITY MEATS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / ANNE FELICITY LEWIS / 07/01/2017

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FELICITY LEWIS / 01/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLAN LEWIS / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN LEWIS / 01/03/2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: PROGRESS INDUSTRIAL ESTATE STATION ROAD ROGIET NEWPORT GWENT NP6 3UE

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0019 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 5/7,NEWPORT ROAD CALDICOT GWENT NP6 4BG

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED WISCO FOOD TRADERS LIMITED CERTIFICATE ISSUED ON 01/03/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/11/928 November 1992 ALTER MEM AND ARTS 14/10/92

View Document

22/10/9222 October 1992 DIRECTORS REMUNERATION 15/10/92

View Document

22/10/9222 October 1992 RE SECTION 381A 14/10/92

View Document

22/10/9222 October 1992 S386 DISP APP AUDS 14/10/92

View Document

21/08/9221 August 1992 £ NC 100000/100100 01/08/92

View Document

21/08/9221 August 1992 ALTER MEM AND ARTS 01/08/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: UNIT 6 CALDICOT INDUSTRIAL EST CALDICOT NEWPORT GWENT NP6 4YZ

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/10/8624 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/01/8425 January 1984 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