WYSE TESTING SERVICES LTD

Company Documents

DateDescription
14/05/1014 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1022 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1013 January 2010 APPLICATION FOR STRIKING-OFF

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PREVSHO FROM 30/12/2008 TO 05/04/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WYSE / 25/06/2008

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 30/12/08

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

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