WISEMOVE LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ABEL CORREIA

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ABEL CORREIA

View Document

07/08/127 August 2012 DISS REQUEST WITHDRAWN

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/03/1229 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 14/11/10 NO CHANGES

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 228 THE PARK PALLING CHEYLESMORE COVENTRY CV3 5QW

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABEL CORREIA / 09/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 16 MEADOW HOUSE UPPER SPON STREET COVENTRY CV1 3BD

View Document

14/01/1014 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABEL CORREIA / 12/01/2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY LEILA HARE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 68 MEADOW HOUSE UPPER SPON STREET COVENTRY MIDLANDS CV1 3BE

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 90 HUMBER ROAD COVENTRY CV3 1BA

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0123 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: WISEMOVE LIMITED 26 BRUCE HOUSE 70 ST CHARLES SQUARE LONDON W1D

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/12/97

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/96

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/09/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/95

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 25/08/94

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/03/93;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: SUITE D 707 HIGH ROAD FINCHLEY LONDON, N12 0BT

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 44 PARKHURST ROAD FRIERN BARNET LONDON N11 3EL

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 26 BRUCE HOUSE 70 ST CHARLES SQUARE LONDON W10

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 11 ARLOW ROAD WINCHMORE HILL LONDON N21 3JS

View Document

26/03/9126 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 70 WOODMANSTERNE ROAD LONDON SW16

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991

View Document

14/01/9114 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991

View Document

16/01/9016 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

14/11/8914 November 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