WISEFRAME LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 PREVSHO FROM 05/04/2013 TO 31/01/2013

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HARRIET GEORGINA WHITAKER / 07/07/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WHITAKER / 07/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 5 BOATHOUSE REACH HENLEY ON THAMES OXFORDSHIRE RG9 1TJ

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 S366A DISP HOLDING AGM 01/09/98

View Document

11/09/9811 September 1998 S252 DISP LAYING ACC 01/09/98

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 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