WIZ INNOVATION LTD

Company Documents

DateDescription
21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE POULTON / 20/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LAWRENCE POULTON / 20/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: 3 WOLVERTON GARDENS WEST MEON PETERSFIELD HAMPSHIRE GU32 1LP ENGLAND

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1100 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AB

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: FUSION 2, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AB UNITED KINGDOM

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: UNIT 21 UNIVERSAL MARINA SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7ZN

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED NIGEL WILLIS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR MARK LAWRENCE POULTON

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

12/02/0712 February 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