WISE MANAGEMENT SERVICES (WMS) LIMITED

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/136 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013

View Document

01/03/121 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/121 March 2012 DIRECTOR APPOINTED NICOLA CHRISTINE MORGAN

View Document

01/03/121 March 2012 DECLARATION OF SOLVENCY

View Document

01/03/121 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MORGAN / 01/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHRISTINE MORGAN / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FISHER / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARDY / 01/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROBERT JOHN FISHER

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 25 WARREN WAY DIGSWELL WELWYN HERTFORDSHIRE AL6 0DQ

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED PRIORITY ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: G OFFICE CHANGED 26/06/02 1 HAZEL CLOSE DIGSWELL HERTFORDSHIRE AL6 0DJ

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: G OFFICE CHANGED 25/08/98 229 NETHER STREET LONDON

View Document

30/07/9830 July 1998 Incorporation

View Document

30/07/9830 July 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