SHAREWISE LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/0817 December 2008 APPLICATION FOR STRIKING-OFF

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 Incorporation

View Document

27/01/0027 January 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