WIZZARD SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVING

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED ALISA MOSSOM

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY IRVING / 01/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISA MOSSOM / 26/05/2009

View Document

18/03/0918 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
SUITE 9 MARKET HOUSE
19-21 MARKET PLACE
WOKINGHAM
BERKSHIRE RG40 1AP

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 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