WISE IMAGE LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MR MARTIN HENRY BURRILL

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED MR MARTIN HENRY BURRILL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY NORMAN MOLYNEUX

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN MOLYNEUX

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 £ NC 1000/2200000 01/03/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 S-DIV 01/03/05

View Document

01/03/051 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/038 July 2003 COMPANY NAME CHANGED WC CO (20) LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 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