WIZCARD LIMITED

Company Documents

DateDescription
06/02/186 February 2018 STATEMENT BY DIRECTORS

View Document

06/02/186 February 2018 SOLVENCY STATEMENT DATED 12/01/18

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 REDUCE ISSUED CAPITAL 19/01/2018

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1

View Document

29/01/1829 January 2018 APPLICATION FOR STRIKING-OFF

View Document

10/12/1710 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

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

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM TILLEY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 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