WIZARD APPLICATIONS LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1014 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

03/06/083 June 2008 ORDER OF COURT TO WIND UP

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0720 March 2007 STRIKE-OFF ACTION SUSPENDED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/11/04; NO CHANGE OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 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