P. C. WISE LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: C/O GEOFFREY MARTIN AND COMPANY 30 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

14/12/9814 December 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/9810 December 1998 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

03/12/983 December 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

13/10/9813 October 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/05/9818 May 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/04/9827 April 1998 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: DOWLAIS TOP BUSINESS PARK MERTHYR TYDFIL MID GLAMORGAN CF48 2YY

View Document

15/04/9815 April 1998 NOTICE OF ADMINISTRATION ORDER

View Document

14/04/9814 April 1998 ADVANCE NOTICE OF ADMIN ORDER

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/973 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: UNIT 3 MERTHYR INDUSTRIAL PARK PENTREBACH MID GLAMORGAN CF48 4DR

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 31/33 NEWPORT ROAD CARDIFF CF2 1TQ

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/89

View Document

14/12/8914 December 1989 £ NC 1000/100000 21/11/89

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED M T SHELL (07) LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

02/06/892 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/892 June 1989 ALTER MEM AND ARTS 240589

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 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