WISER CONSULTING LIMITED

Company Documents

DateDescription
29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HELPS / 14/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELPS / 01/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELPS / 01/01/2009

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 74 HAWKINS CRESCENT BRADLEY STOKE BRISTOL BS32 8EH

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREA HELPS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED JOHN VICTOR ROBERT HELPS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: C/O SKINGLE HELPS & CO, 28 SOUTHWAY, CARSHALTON BEECHES SURREY SM5 4HW

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 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