WISEBUILD HOLDINGS LIMITED

Company Documents

DateDescription
26/02/1026 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/096 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/0924 October 2009 APPLICATION FOR STRIKING-OFF

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SHARES AGREEMENT OTC

View Document

11/09/0711 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/08/08

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 COMPANY NAME CHANGED MACROCOM (979) LIMITED CERTIFICATE ISSUED ON 06/09/07; RESOLUTION PASSED ON 29/08/07

View Document

19/04/0719 April 2007 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