WIZARD INFORMATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 DISS REQUEST WITHDRAWN

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 212 FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3HB

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MEENA PURWAHA

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENU GHAI / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEENA SANTOSH PURWAHA / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ KUMAR GHAI / 06/10/2009

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 42 HASLEMERE AVENUE HOUNSLOW MIDDLESEX TW5 9UT

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: G OFFICE CHANGED 24/10/97 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/972 October 1997 Incorporation

View Document


More Company Information