WIZARD MOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
5 GIFFARD COURT
MILLBROOK CLOSE
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5JF
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

15/12/1215 December 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR SIMON MICHAEL GORDON

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED PETER EDWARD BARR

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR SABAN DEMIRBASA

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY GERALD COCHRAN

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 52 ELDER ROAD WEST NORWOOD LONDON SE27 9ND UNITED KINGDOM

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S PARTICULARS SABAN DEMIRBASA

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 5 MIDDLETON GROVE LONDON N7 9LU UNITED KINGDOM

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 20 BULWER ROAD LONDON N18 1QJ

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS SABAN DEMIRBASA

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS SABAN DEMIRBASA

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: 186 BROOKSCROFT ROAD WALTHAMSTOW LONDON E17 4JR

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/06;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/10/04

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/11/02

View Document

22/10/0222 October 2002 DISAPP PRE-EMPT RIGHTS 20/08/02 ADOPT ARTICLES 22/08/02

View Document

22/10/0222 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/0227 August 2002 AMEND 882-RESCIND 133 X �1 SHARE

View Document

27/08/0227 August 2002 AMEND 882-RESCIND 318 X �1 SHARE

View Document

07/08/027 August 2002 S-DIV 30/07/02

View Document

07/08/027 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0114 December 2001 S-DIV 07/12/01

View Document

22/10/0122 October 2001 � NC 100/100000 26/09

View Document

22/10/0122 October 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

25/06/0125 June 2001 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