WISE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

12/01/1412 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR SAMUEL MORGAN

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORGAN

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 01/10/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 35 CHURCHWOOD GRIFFITHSTOWN PONTYPOOL GWENT NP4 5SX UNITED KINGDOM

View Document

24/08/0924 August 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

24/08/0924 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0924 August 2009 GBP NC 1000/10000 14/08/2009

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED DAFYDD MORGAN

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED SAMUEL MORGAN

View Document

05/01/095 January 2009 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