WISE CHOICE WINDOWS LTD

Company Documents

DateDescription
23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

07/02/137 February 2013 ORDER OF COURT TO WIND UP

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

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

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

07/09/117 September 2011 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROXFORD / 02/03/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WISE / 02/03/2010

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY JANICE PARSONS

View Document

25/08/1025 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT 7 NURALITE INDUSTRIAL CENTRE, CANAL ROAD HIGHAM, ROCHESTER KENT ME3 7JA

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 94 FARMHOLT, NEW ASH GREEN LONGFIELD KENT DA3 8QD

View Document

19/07/0719 July 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 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