WISE CHOICE WIRING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM DARTFORD HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BL UNITED KINGDOM

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN ENGLAND

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN READ / 02/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN READ / 02/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM DIRECT HOUSE, 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

23/04/0823 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 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