WISE COST SERVICES LLP

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED GROUP LITIGATION COSTS SERVICES LLP CERTIFICATE ISSUED ON 26/06/12

View Document

17/05/1217 May 2012 DISS REQUEST WITHDRAWN

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL NASH / 08/03/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

04/11/094 November 2009 LLP MEMBER APPOINTED PAUL NASH

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, LLP MEMBER TERENCE WISDOM

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/03/0821 March 2008 MEMBER'S PARTICULARS TERENCE WISDOM

View Document

21/03/0821 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM SUITE 11 86 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LT

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/09/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

08/03/028 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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